Leatherhead
Surrey
KT22 8LZ
Director Name | Dr Roberto Ciaff |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Barnett Wood Lane Ashtead Surrey KT21 2LS |
Secretary Name | Trudy Ali-Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | 112 Barnett Wood Lane Ashtead Surrey KT21 2LS |
Director Name | Regents Registrars Ltd (Corporation) |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 6 Dancastle Court Arcadia Avenue London N3 2JU |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Registered Address | 34 Anyards Road Cobham KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Roberto Ciaff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£253,013 |
Cash | £1 |
Current Liabilities | £884,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
7 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
10 November 2020 | Registered office address changed from Menzies Llp Ashcombe House 5 the Crescent Leatherhead KT22 8DY United Kingdom to 34 Anyards Road Cobham KT11 2LA on 10 November 2020 (1 page) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 March 2020 | Registered office address changed from 5 Lavender Close Leatherhead Surrey KT22 8LZ United Kingdom to Menzies Llp Ashcombe House 5 the Crescent Leatherhead KT22 8DY on 23 March 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
12 March 2019 | Change of details for Mr Roberto Ciaff as a person with significant control on 12 March 2019 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Director's details changed for Mr Roberto Ciaff on 21 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 March 2018 | Change of details for Mr Roberto Ciaff as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr Roberto Ciaff as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 January 2017 | Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 5 Lavender Close Leatherhead Surrey KT22 8LZ on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 5 Lavender Close Leatherhead Surrey KT22 8LZ on 27 January 2017 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Company name changed bioticx LIMITED\certificate issued on 17/11/15
|
17 November 2015 | Change of name notice (2 pages) |
17 November 2015 | Change of name notice (2 pages) |
17 November 2015 | Company name changed bioticx LIMITED\certificate issued on 17/11/15
|
12 June 2015 | Registered office address changed from Ebbark House 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Ebbark House 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Director's details changed for Mr Roberto Ciaff on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Roberto Ciaff on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 October 2012 | Director's details changed for Prof Roberto Ciaff on 25 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Prof Roberto Ciaff on 25 September 2012 (2 pages) |
27 April 2012 | Director's details changed for Prof Roberto Ciaff on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Prof Roberto Ciaff on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 May 2010 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 24 May 2010 (2 pages) |
26 April 2010 | Company name changed q science LTD\certificate issued on 26/04/10
|
26 April 2010 | Company name changed q science LTD\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Prof Roberto Ciaff on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Prof Roberto Ciaff on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Prof Roberto Ciaff on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / roberto ciaff / 10/03/2009 (1 page) |
11 March 2009 | Director's change of particulars / roberto ciaff / 10/03/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Director appointed mr roberto ciaff (1 page) |
19 August 2008 | Director appointed mr roberto ciaff (1 page) |
27 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
27 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated director roberto ciaff (1 page) |
4 June 2008 | Appointment terminated director roberto ciaff (1 page) |
4 June 2008 | Appointment terminated secretary trudy ali-khan (1 page) |
4 June 2008 | Appointment terminated secretary trudy ali-khan (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
13 December 2004 | Company name changed xeca LIMITED\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed xeca LIMITED\certificate issued on 11/12/04 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 March 2004 | Return made up to 10/03/04; full list of members
|
15 March 2004 | Return made up to 10/03/04; full list of members
|
6 November 2003 | Registered office changed on 06/11/03 from: 6 dancastle court arcadia avenue london N3 2JU (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 6 dancastle court arcadia avenue london N3 2JU (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (12 pages) |
10 March 2003 | Incorporation (12 pages) |