AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Pancras Square Pancras Square London N1C 4AG. Change occurred on Wednesday 1st December 2021. Company's previous address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG. Change occurred on Wednesday 1st December 2021. Company's previous address: 3 Pancras Square Pancras Square London N1C 4AG England.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 26th March 2020.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Windsor House Cornwall Road Harrogate HG1 2PW. Change occurred at an unknown date. Company's previous address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom.
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(5 pages)
|
AD02 |
New sail address Nexus Discovery Way Leeds West Yorkshire LS2 3AA. Change occurred at an unknown date. Company's previous address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England.
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address The Walbrook Building 25 Walbrook London EC4N 8AF. Change occurred on Friday 21st April 2017. Company's previous address: 24 Cornhill London EC3V 3nd.
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 21st April 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 21st April 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 25th September 2015 director's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 25th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th September 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 4th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st August 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 13th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st August 2011
filed on: 6th, September 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 12th October 2010.
filed on: 12th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th October 2010
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th October 2010
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st August 2010
filed on: 14th, September 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 13th, September 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 21st September 2009 - Annual return with full member list
filed on: 21st, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 18th, September 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 29th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 22nd October 2008 - Annual return with full member list
filed on: 22nd, October 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 15th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 11th January 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 11th January 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 26th September 2007 - Annual return with full member list
filed on: 26th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 26th September 2007 - Annual return with full member list
filed on: 26th, September 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP
filed on: 16th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP
filed on: 16th, July 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 21st, June 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 21st, June 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 21st, June 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 21st, June 2007
|
accounts |
Free Download
(5 pages)
|
288a |
On Tuesday 14th November 2006 New director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 14th November 2006 New director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 14th November 2006 New director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 14th November 2006 New director appointed
filed on: 14th, November 2006
|
officers |
Free Download
(3 pages)
|
363s |
Period up to Monday 30th October 2006 - Annual return with full member list
filed on: 30th, October 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Monday 30th October 2006 - Annual return with full member list
filed on: 30th, October 2006
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed modern biosciences LIMITEDcertificate issued on 03/03/06
filed on: 3rd, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed modern biosciences LIMITEDcertificate issued on 03/03/06
filed on: 3rd, March 2006
|
change of name |
Free Download
(2 pages)
|
288b |
On Monday 17th October 2005 Director resigned
filed on: 17th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 17th October 2005 Secretary resigned
filed on: 17th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 17th October 2005 Director resigned
filed on: 17th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On Monday 17th October 2005 New secretary appointed
filed on: 17th, October 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 17th October 2005 New director appointed
filed on: 17th, October 2005
|
officers |
Free Download
(3 pages)
|
288a |
On Monday 17th October 2005 New secretary appointed
filed on: 17th, October 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/10/05 from: 1 park row leeds LS1 5AB
filed on: 17th, October 2005
|
address |
Free Download
(1 page)
|
288b |
On Monday 17th October 2005 Secretary resigned
filed on: 17th, October 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/05 from: 1 park row leeds LS1 5AB
filed on: 17th, October 2005
|
address |
Free Download
(1 page)
|
288a |
On Monday 17th October 2005 New director appointed
filed on: 17th, October 2005
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed pimco 2342 LIMITEDcertificate issued on 07/09/05
filed on: 7th, September 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2342 LIMITEDcertificate issued on 07/09/05
filed on: 7th, September 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2005
|
incorporation |
Free Download
(17 pages)
|