Pb Bioscience Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-06-30 | |
Trade Debtors | £581 | +72.97% |
POWERHOUSE BIOLOGICS LIMITED
SANDCO 1169 LIMITED
POWER HOUSE BIOLOGICS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07321559 |
Record last updated |
Tuesday, June 26, 2018 10:26:35 PM UTC |
Official Address |
Rmt Gosforth Park Avenue Longbenton
There are 194 companies registered at this street
|
Locality |
Longbenton |
Region |
North Tyneside, England |
Postal Code |
NE128EG
|
Sector |
Other human health activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 20, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (25-50%)
|  |
Registry |
Sep 12, 2014 |
Annual return
|  |
Registry |
Jun 20, 2014 |
Appointment of a man as Director and Company Director
|  |
Registry |
Apr 22, 2014 |
Return of allotment of shares
|  |
Financials |
Apr 7, 2014 |
Annual accounts
|  |
Registry |
Jan 30, 2014 |
Company name change
|  |
Registry |
Jan 30, 2014 |
Change of name certificate
|  |
Registry |
Aug 30, 2013 |
Annual return
|  |
Financials |
Apr 4, 2013 |
Annual accounts
|  |
Registry |
Aug 10, 2012 |
Annual return
|  |
Financials |
Mar 29, 2012 |
Annual accounts
|  |
Registry |
Oct 5, 2011 |
Change of registered office address
|  |
Registry |
Oct 5, 2011 |
Annual return
|  |
Registry |
Aug 11, 2011 |
Change of accounting reference date
|  |
Registry |
Jul 8, 2011 |
Notice of name or other designation of class of shares
|  |
Registry |
Jul 8, 2011 |
Return of allotment of shares
|  |
Registry |
Jul 8, 2011 |
Alteration to memorandum and articles
|  |
Registry |
Dec 9, 2010 |
Memorandum of association
|  |
Registry |
Dec 3, 2010 |
Change of name certificate
|  |
Registry |
Dec 3, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 3, 2010 |
Company name change
|  |
Registry |
Oct 27, 2010 |
Memorandum of association
|  |
Registry |
Oct 22, 2010 |
Change of name certificate
|  |
Registry |
Oct 22, 2010 |
Company name change
|  |
Registry |
Oct 21, 2010 |
Two appointments: 2 men
|  |
Registry |
Oct 21, 2010 |
Appointment of a person as Director
|  |
Registry |
Oct 21, 2010 |
Change of registered office address
|  |
Registry |
Oct 21, 2010 |
Return of allotment of shares
|  |
Registry |
Oct 21, 2010 |
Resignation of one Director
|  |
Registry |
Oct 21, 2010 |
Resignation of one Director 7321...
|  |
Registry |
Oct 21, 2010 |
Resignation of one Secretary
|  |
Registry |
Oct 21, 2010 |
Appointment of a person as Director
|  |
Registry |
Oct 21, 2010 |
Resignation of one Director
|  |
Registry |
Jul 21, 2010 |
Three appointments: 2 companies and a man
|  |