Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE V LIMITED

Company number 07579788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2018 TM01 Termination of appointment of Arthur Randall Bradwell as a director on 16 May 2018
22 May 2018 TM01 Termination of appointment of Jonas Agnblad as a director on 16 May 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 200,001.01
26 Apr 2018 PSC02 Notification of Cidron (Tbs) Newbidco Limited as a person with significant control on 16 April 2018
26 Apr 2018 PSC07 Cessation of Cidron (Tbs) Newmidco Limited as a person with significant control on 16 April 2018
26 Apr 2018 PSC02 Notification of Cidron (Tbs) Newmidco Limited as a person with significant control on 16 April 2018
26 Apr 2018 PSC07 Cessation of Cidron (Tbs) Newholdco Limited as a person with significant control on 16 April 2018
25 Apr 2018 PSC02 Notification of Cidron (Tbs) Newholdco Limited as a person with significant control on 16 April 2018
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
01 Dec 2017 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
15 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Jul 2016 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200,001
03 Mar 2016 TM01 Termination of appointment of Kristoffer Melinder as a director on 15 December 2015
03 Mar 2016 TM01 Termination of appointment of Tommi Unkuri as a director on 15 December 2015
20 Jan 2016 AA Group of companies' accounts made up to 30 September 2015
21 Dec 2015 AP01 Appointment of Emil Bjorn Anderson as a director on 15 December 2015
11 Dec 2015 AP03 Appointment of Emma Trevis as a secretary on 1 December 2015
01 Dec 2015 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,001
23 Jan 2015 AA Group of companies' accounts made up to 30 September 2014
20 Nov 2014 AP01 Appointment of Mr Nicolas Henry Roelofs as a director on 6 November 2014