TM01 |
Director's appointment was terminated on December 8, 2021
filed on: 30th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 29, 2021 new director was appointed.
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12B Granta Park Great Abington, Cambridge CB21 6GQ. Change occurred on December 1, 2021. Company's previous address: Sandringham House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(17 pages)
|
SH20 |
Statement by Directors
filed on: 31st, August 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, August 2016
|
resolution |
Free Download
(3 pages)
|
SH19 |
Capital declared on August 31, 2016: 1.00 GBP
filed on: 31st, August 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 31/08/16
filed on: 31st, August 2016
|
insolvency |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 11, 2016: 791511.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, June 2016
|
resolution |
Free Download
(38 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed synexus clinical research midco no 1 LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 16th, June 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 18th, September 2014
|
accounts |
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, July 2014
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 14th, July 2014
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 791511.00 GBP
|
capital |
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, January 2013
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2012
|
accounts |
Free Download
(15 pages)
|
CH01 |
On November 23, 2010 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to December 31, 2010
filed on: 7th, February 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2011
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 23rd, June 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 21, 2011. Old Address: 2Nd Floor Burleigh House 357 the Strand London WC2R 0HS
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 2, 2010: 791511.00 GBP
filed on: 22nd, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, December 2010
|
resolution |
Free Download
(12 pages)
|
AP01 |
On November 29, 2010 new director was appointed.
filed on: 29th, November 2010
|
officers |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2010
filed on: 29th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 29, 2010 new director was appointed.
filed on: 29th, November 2010
|
officers |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2010
filed on: 29th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 29, 2010 new director was appointed.
filed on: 29th, November 2010
|
officers |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1773 LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 16, 2010. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 16th, August 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On August 16, 2010 new director was appointed.
filed on: 16th, August 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 16, 2010
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 16, 2010 new director was appointed.
filed on: 16th, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
|
incorporation |
Free Download
(15 pages)
|