(CS01) Confirmation statement with no updates Tuesday 7th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th November 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(46 pages)
|
(CH01) On Wednesday 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 082846580001 satisfaction in full.
filed on: 6th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th November 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(42 pages)
|
(AP01) New director appointment on Tuesday 4th January 2022.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Monday 30th November 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from B950 Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT England to The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3FH on Monday 19th October 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 30th November 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(47 pages)
|
(AD01) Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT to B950 Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT on Saturday 15th August 2020
filed on: 15th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082846580001, created on Friday 19th June 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(61 pages)
|
(PSC02) Notification of a person with significant control Tuesday 24th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Friday 30th November 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th October 2018.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 1340.01 GBP is the capital in company's statement on Tuesday 28th August 2018
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP03) On Friday 5th October 2018 - new secretary appointed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 5th October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 30th April 20181000.01 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 30th April 20181020.01 GBP
filed on: 24th, May 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 2nd November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1020.03 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 7th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2014
| resolution
|
Free Download
(20 pages)
|
(SH01) 1020.03 GBP is the capital in company's statement on Thursday 1st May 2014
filed on: 5th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(17 pages)
|
(AD01) Change of registered office on Wednesday 20th November 2013 from , Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 31st May 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AP04) On Wednesday 25th September 2013 - new secretary appointed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 20th March 2013
filed on: 6th, June 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Wednesday 20th March 2013
filed on: 6th, June 2013
| capital
|
Free Download
(13 pages)
|
(AP01) New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tcp biotech LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2012
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|