Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
12 Aug 2025 |
AD01 |
Registered office address changed from 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ to 8&9 Old Station Business Park Compton Newbury RG20 6NE on 12 August 2025
|
|
|
17 Jul 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
17 Jul 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
17 Jul 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
17 Jul 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
19 May 2025 |
AP01 |
Appointment of Mr Ralf Wehen as a director on 15 May 2025
|
|
|
19 May 2025 |
TM01 |
Termination of appointment of Jannis Kuepper as a director on 14 May 2025
|
|
|
26 Feb 2025 |
AP01 |
Appointment of Dr Jannis Kuepper as a director on 17 February 2025
|
|
|
24 Feb 2025 |
TM01 |
Termination of appointment of Victoria Gibson as a director on 17 February 2025
|
|
|
24 Feb 2025 |
AP01 |
Appointment of Mr Simon George Nutbrown as a director on 17 February 2025
|
|
|
04 Jan 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
04 Jan 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
04 Jan 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
04 Jan 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
09 Dec 2024 |
CS01 |
Confirmation statement made on 21 November 2024 with no updates
|
|
|
03 Jan 2024 |
CS01 |
Confirmation statement made on 21 November 2023 with updates
|
|
|
06 Nov 2023 |
AA01 |
Current accounting period shortened from 31 January 2024 to 31 December 2023
|
|
|
19 Jun 2023 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Co name change 08/06/2023
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
19 Jun 2023 |
MA |
Memorandum and Articles of Association
|
|
|
19 Jun 2023 |
SH08 |
Change of share class name or designation
|
|
|
19 Jun 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
09 Jun 2023 |
CERTNM |
Company name changed cambridge research biochemicals LIMITED\certificate issued on 09/06/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-06-08
|
|
|
01 Jun 2023 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
01 Jun 2023 |
MR04 |
Satisfaction of charge 038880240002 in full
|
|
|
23 May 2023 |
TM01 |
Termination of appointment of Emily Jane Humphrys as a director on 5 May 2023
|
|