Advanced company searchLink opens in new window

CONCEPT LIFE SCIENCES (MIDCO) LIMITED

Company number 09046568

Filter by category


Confirmation statement filters

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
24 Apr 2023 AD01 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG on 24 April 2023
04 Apr 2023 AD01 Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Mark Carnegie-Brown as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Steven Blair as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Dr Benjamin Cliff as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Dr Jane Margaret Grewar as a director on 31 March 2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1
09 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 Sep 2022 TM01 Termination of appointment of Steven Francis Axtell Horder as a director on 30 August 2022
08 Sep 2022 AP01 Appointment of Mr Steven Blair as a director on 30 August 2022
07 Sep 2022 CH01 Director's details changed for Mr Steven Francis Axtell Horder on 28 June 2022
19 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
13 Apr 2022 AD01 Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL on 13 April 2022