BABYBOND LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Michael Keith Steward. Change date: 2023-10-18. 2023-10-18 View Report
Officers. Officer name: Mrs Janet Irene Steward. Change date: 2023-10-18. 2023-10-18 View Report
Address. Change date: 2023-10-18. New address: Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW. Old address: 37 the Point Business Park Market Harborough Leicestershire LE16 7QU. 2023-10-18 View Report
Confirmation statement. Statement with updates. 2023-10-05 View Report
Accounts. Accounts type dormant. 2022-12-31 View Report
Confirmation statement. Statement with updates. 2022-10-11 View Report
Accounts. Accounts type dormant. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Accounts. Accounts type dormant. 2021-03-24 View Report
Accounts. Accounts type dormant. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type dormant. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type dormant. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Accounts. Accounts type dormant. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type dormant. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type dormant. 2015-07-03 View Report
Address. New address: 37 the Point Business Park Market Harborough Leicestershire LE16 7QU. Old address: 43 High Street East Uppingham Oakham Rutland LE15 9PY. Change date: 2015-02-02. 2015-02-02 View Report
Change of name. Description: Company name changed ultrasound direct LIMITED\certificate issued on 31/12/14. 2014-12-31 View Report
Change of name. Change of name notice. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-11-01 View Report
Accounts. Accounts type dormant. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type dormant. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Officers. Officer name: Janet Irene Brown. Change date: 2012-10-22. 2012-10-22 View Report
Accounts. Accounts type dormant. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type dormant. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-12-04 View Report
Officers. Officer name: Janet Irene Brown. 2009-10-28 View Report
Officers. Officer name: Michael Keith Steward. 2009-10-28 View Report
Officers. Officer name: Andrew Davis. 2009-10-23 View Report
Incorporation. Incorporation company. 2009-10-15 View Report