AP01 |
New director was appointed on 2021-12-29
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-08
filed on: 30th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sandringham House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to 12B Granta Park Great Abington, Cambridge CB21 6GQ on 2021-12-01
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 7th, January 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2020-03-13
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
|
accounts |
Free Download
(17 pages)
|
CAP-SS |
Solvency Statement dated 31/08/16
filed on: 31st, August 2016
|
insolvency |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 31st, August 2016
|
capital |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2016-08-31: 3.02 GBP
filed on: 31st, August 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, August 2016
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-21 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 957382.12 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2016
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2016-05-31
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-31
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-31
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-31
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 29th, March 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-05-21 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-19: 957382.12 GBP
|
capital |
|
CONNOT |
Change of name notice
filed on: 16th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed synexus clinical research topco LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 14th, May 2015
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, May 2015
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-02-21: 957382.12 GBP
filed on: 16th, March 2015
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 10th, March 2015
|
resolution |
|
SH01 |
Statement of Capital on 2014-09-29: 900999.99 GBP
filed on: 9th, October 2014
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 18th, September 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2014-05-21 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-18: 900699.99 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 8th, October 2013
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 19th, June 2013
|
resolution |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2013-06-19
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-11: 900699.99 GBP
filed on: 19th, June 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-05-21 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 3rd, January 2013
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to 2010-12-31
filed on: 5th, October 2012
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2012-05-21 with full list of members
filed on: 14th, June 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2011-09-05 director's details were changed
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 7th, February 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-29
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-29
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-08-15
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-08-15
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-15
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-05-21 with full list of members
filed on: 10th, June 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2011-05-10
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 2Nd Floor Burleigh House 357 the Strand, London, WC2R 0HS to Sandringham House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY on 2011-02-21
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-22
filed on: 22nd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-22
filed on: 22nd, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-22
filed on: 22nd, December 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-12-02: 900000.00 GBP
filed on: 22nd, December 2010
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 22nd, December 2010
|
resolution |
Free Download
(37 pages)
|
CERTNM |
Company name changed de facto 1772 LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-11-23
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England to Sandringham House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY on 2010-08-16
filed on: 16th, August 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-16
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-16
filed on: 16th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-16
filed on: 16th, August 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-08-16
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-16
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-16
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2010
|
incorporation |
Free Download
(15 pages)
|