Advanced company searchLink opens in new window

NCIMB LIMITED

Company number SC078368

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)
08 Sep 2023 TM01 Termination of appointment of John Michael Jarvis as a director on 8 September 2023
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
07 Jun 2023 AP01 Appointment of Mrs Kristen Jean Knox as a director on 15 May 2023
07 Jun 2023 TM01 Termination of appointment of Brad Goskowicz as a director on 15 May 2023
04 Apr 2023 AP01 Appointment of Dr Edward Green as a director on 23 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Feb 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
22 Feb 2023 AP01 Appointment of Professor Andrew Justin Radcliffe Porter as a director on 1 February 2023
06 Jan 2023 AD01 Registered office address changed from Wellheads Place, Dyce, Aberdeen Wellheads Place Dyce Aberdeen AB21 7PB Scotland to . Wellheads Place Dyce Aberdeen AB21 7GB on 6 January 2023
19 Dec 2022 AD01 Registered office address changed from Ferguson Building Craibstone Estate Bucksburn, Aberdeen AB21 9YA to Wellheads Place, Dyce, Aberdeen Wellheads Place Dyce Aberdeen AB21 7PB on 19 December 2022
17 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 September 2022
14 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/11/2022
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 174,719
24 Sep 2021 SH03 Purchase of own shares.
17 Sep 2021 CS01 05/09/21 Statement of Capital gbp 1103855.6
13 Aug 2021 CH01 Director's details changed for Dr Carol Jane Phillips on 13 August 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jan 2021 MR01 Registration of charge SC0783680007, created on 22 January 2021
19 Oct 2020 MR04 Satisfaction of charge 4 in full
16 Oct 2020 MR01 Registration of charge SC0783680006, created on 15 October 2020
11 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Brad Goskowicz as a director on 21 February 2019