(AP01) On Thu, 15th Feb 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 17th Oct 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 6th Feb 2023 - the day secretary's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Oct 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 6th Feb 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Oct 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Sep 2023 - the day director's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, March 2023
| resolution
|
Free Download
(4 pages)
|
(TM01) Sat, 11th Mar 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 11th Mar 2023 - the day secretary's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 11th Mar 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Oct 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 17th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Oct 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed map biopharma LIMITEDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 29th Jul 2021 new director was appointed.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Oct 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on Thu, 29th Oct 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 29th Oct 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On Tue, 21st Jul 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Jul 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, October 2018
| resolution
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Nov 2017. New Address: Upper Pendrill Court Ermine Street North Papworth Everard Cambridge Cambridgeshire CB23 3UY. Previous address: F103 & 4, Upper Pendrill Court Ermine Street North Papworth Everard Cambridge Cambridgeshire CB23 3UY England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(TM02) Wed, 31st May 2017 - the day secretary's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st May 2016. New Address: F103 & 4, Upper Pendrill Court Ermine Street North Papworth Everard Cambridge Cambridgeshire CB23 3UY. Previous address: 17-27 Pierce Street Macclesfield Cheshire SK11 6ER
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 3rd May 2016 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 20th Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 1001.00 GBP
capital
|
|
(CH01) On Wed, 17th Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 17th Jun 2015 - the day secretary's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 17th Jun 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 24th Oct 2014: 1001.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th Aug 2013: 1000.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 27th Aug 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Nov 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 5th Mar 2013. Old Address: Suites 4 + 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed map pharma LTDcertificate issued on 30/11/12
filed on: 30th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 27th Nov 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on Fri, 23rd Nov 2012. Old Address: 52 South Park Drive Papworth Everard Cambridge CB23 3LF United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 23rd Nov 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|