AA |
Full accounts data made up to 2023-01-01
filed on: 28th, February 2024
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2024-02-05 director's details were changed
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-01-02
filed on: 21st, June 2023
|
accounts |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 30th, December 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021-08-09 director's details were changed
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-28
filed on: 24th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 3rd, December 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2021-08-02 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-30
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-11
filed on: 11th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 8th, June 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 18th, September 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-02-26
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-26
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-26
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2018-03-02
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7100 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL to 8100 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL on 2016-11-01
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 6th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-25 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 15th, September 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-06-01
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-25 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014-09-24 director's details were changed
filed on: 30th, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 16th, September 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-02-26
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-02-26
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-01-15
filed on: 15th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-15
filed on: 15th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 11th, December 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-10-25 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Chater Allan Llp Beech House, 4a Newmarket Road Cambridge CB5 8DT United Kingdom on 2013-11-06
filed on: 6th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-25 with full list of members
filed on: 6th, November 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 5th, October 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2011-10-25 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-11-24
filed on: 24th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2010-12-31
filed on: 30th, September 2011
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2009-12-31
filed on: 6th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-10-25 with full list of members
filed on: 16th, November 2010
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed hypoxium LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-19
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-19
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-10-14
filed on: 14th, October 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-09-03: 83.00 GBP
filed on: 13th, September 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-09-06: 100.00 GBP
filed on: 13th, September 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-25 with full list of members
filed on: 2nd, June 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2009-10-25
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 260 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WE on 2010-05-28
filed on: 28th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2008-12-31
filed on: 4th, December 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 04/09/2009 from 2ND floor 145-157 st john street lonodn EC1V 4PY
filed on: 4th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-01-26
filed on: 26th, January 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 29/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 29th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 17th, July 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-04-07
filed on: 7th, April 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 21st, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 21st, January 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2007-02-14 New director appointed
filed on: 14th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-02-14 New director appointed
filed on: 14th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-02-13 Director resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-02-13 Director resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2006
|
incorporation |
Free Download
(14 pages)
|