Sense Biodetection Ltd was founded on 25 July 2013 and has its registered office in Abingdon, Oxfordshire. This business has 5 directors listed as Bishop Iii, John Lawrence, Christine, Rainer Wolfgang, Lamble, Henry John, Dr, Lamble, Ralph George, Lamble, Ralph George at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP III, John Lawrence | 01 March 2020 | - | 1 |
CHRISTINE, Rainer Wolfgang | 19 July 2019 | - | 1 |
LAMBLE, Henry John, Dr | 25 July 2013 | - | 1 |
LAMBLE, Ralph George | 12 August 2015 | - | 1 |
LAMBLE, Ralph George | 07 February 2014 | 07 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
SH01 - Return of Allotment of shares | 07 July 2020 | |
SH01 - Return of Allotment of shares | 21 June 2020 | |
SH01 - Return of Allotment of shares | 03 April 2020 | |
AA - Annual Accounts | 30 March 2020 | |
PSC08 - N/A | 26 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
SH01 - Return of Allotment of shares | 05 November 2019 | |
SH01 - Return of Allotment of shares | 18 October 2019 | |
RESOLUTIONS - N/A | 01 August 2019 | |
CS01 - N/A | 25 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
AA - Annual Accounts | 25 March 2019 | |
MR01 - N/A | 26 January 2019 | |
AP01 - Appointment of director | 02 August 2018 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CH01 - Change of particulars for director | 04 February 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 26 March 2017 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
SH01 - Return of Allotment of shares | 16 October 2016 | |
CS01 - N/A | 28 July 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
SH01 - Return of Allotment of shares | 03 May 2016 | |
SH01 - Return of Allotment of shares | 03 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 May 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
AP01 - Appointment of director | 03 April 2016 | |
AP02 - Appointment of corporate director | 03 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP01 - Appointment of director | 12 August 2015 | |
AR01 - Annual Return | 26 July 2015 | |
SH01 - Return of Allotment of shares | 08 April 2015 | |
AA - Annual Accounts | 29 March 2015 | |
TM01 - Termination of appointment of director | 08 September 2014 | |
AR01 - Annual Return | 22 August 2014 | |
SH01 - Return of Allotment of shares | 15 July 2014 | |
SH01 - Return of Allotment of shares | 06 July 2014 | |
SH01 - Return of Allotment of shares | 06 July 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AA01 - Change of accounting reference date | 07 February 2014 | |
NEWINC - New incorporation documents | 25 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2019 | Outstanding |
N/A |