AA |
Small company accounts for the period up to 2023-03-31
filed on: 11th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Reading Enterprise Centre University of Reading Whiteknights Road Reading RG6 6BU. Change occurred on 2023-04-27. Company's previous address: C/O Rothamsted Research Harpenden West Common Harpenden Hertfordshire AL5 2JQ England.
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 31st, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 19th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 24th, February 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, March 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 27th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-12
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, January 2020
|
resolution |
Free Download
(30 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 16th, December 2019
|
accounts |
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-02-27
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 2nd, January 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-05
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-01
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 10th, October 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-13
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 6th, January 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-13
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-16
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-16
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-06
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-12-22
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 23rd, November 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-09-21) of a secretary
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp cms 01 LIMITEDcertificate issued on 16/09/15
filed on: 16th, September 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, August 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-07-31
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Rothamsted Research Harpenden West Common Harpenden Hertfordshire AL5 2JQ. Change occurred on 2015-08-13. Company's previous address: First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR.
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2015
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|