AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 12, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 18, 2018: 180128.00 GBP
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Babraham Hall Room 3011 Babraham Research Campus Cambridge CB22 3AT England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on November 30, 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: March 19, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates August 11, 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 25, 2018: 197289.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2018: 392615.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 31, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 5, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Synexis House Fyfield Road Ongar Essex CM5 0GS England to Babraham Hall Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT at an unknown date
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fyfield Business and Research Park Fyfield Road Ongar Essex CM5 0GS to Babraham Hall Room 3011 Babraham Research Campus Cambridge CB22 3AT on October 4, 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Synexis House Fyfield Road Ongar Essex CM5 0GS.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 30, 2015: 56915.00 GBP
capital
|
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 28, 2014: 56915.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed selcia pharma LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(10 pages)
|
RES15 |
Resolution on August 28, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 29, 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 16th, July 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2012: 53500.00 GBP
filed on: 16th, July 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(34 pages)
|