CS01 |
Confirmation statement with no updates 2023-12-22
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2023-03-31
filed on: 13th, October 2023
| accounts
|
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-26
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-22
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-03
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-11-03) of a secretary
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-03-31
filed on: 6th, October 2022
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 16th, September 2021
| accounts
|
Free Download
(31 pages)
|
AD01 |
New registered office address Block 35G, Mereside Alderley Park Alderley Edge Macclesfield Cheshire SK10 4ZF. Change occurred on 2021-06-30. Company's previous address: Mereside Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2021
| incorporation
|
Free Download
(27 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-13
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-13
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-28
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-22
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-17
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 14th, October 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-22
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-06
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 25th, September 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-22
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-20
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-27
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-27
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-24
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-24
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-22
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mereside Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG. Change occurred on 2017-12-21. Company's previous address: C/O Bpe Solicitors Llp 1st Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 29th, August 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-11-15
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-03-31
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-10
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed medicines technologies catapult LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, March 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|