AA |
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-10
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-10
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-09-12
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-25
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to First Floor Q1 the Square Randalls Way Leatherhead KT22 7TW at an unknown date
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, July 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-10
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, August 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 11th, January 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-10
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-08-19
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-08-19
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-10
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 17th, July 2019
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2018-10-16 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-10
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Q1 the Square Randalls Way Leatherhead KT22 7TW. Change occurred on 2018-08-28. Company's previous address: Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD.
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, July 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017-10-10
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 3rd, August 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2016-11-21
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, July 2016
|
accounts |
Free Download
(24 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ariad pharma (uk) LTDcertificate issued on 23/06/16
filed on: 23rd, June 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 22nd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, October 2015
|
accounts |
Free Download
(19 pages)
|
AD02 |
New sail address C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG England.
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 22nd, October 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD. Change occurred on 2014-09-01. Company's previous address: Brooklands Business Park Wellington Way Weybridge United Kingdom KT13 0TT.
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 17th, July 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-10
filed on: 8th, November 2013
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, November 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 23rd, July 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-12
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-12
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-12
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Covington & Burling Llp 265 Strand London WC2R 1BH on 2013-04-10
filed on: 10th, April 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2012
|
incorporation |
Free Download
(44 pages)
|