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)
|
|
02 Mar 2026 |
AA |
Micro company accounts made up to 31 December 2025
|
|
|
05 Nov 2025 |
CS01 |
Confirmation statement made on 4 November 2025 with updates
|
|
|
24 Feb 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
07 Nov 2024 |
CS01 |
Confirmation statement made on 4 November 2024 with no updates
|
|
|
25 May 2024 |
TM01 |
Termination of appointment of Sean George Cronin Sutcliffe as a director on 25 May 2024
|
|
|
25 May 2024 |
TM01 |
Termination of appointment of Barbara Gibbes as a director on 25 May 2024
|
|
|
14 May 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
12 May 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
12 May 2024 |
PSC07 |
Cessation of Melinda Jane Duer as a person with significant control on 11 March 2024
|
|
|
12 May 2024 |
TM01 |
Termination of appointment of Melinda Jane Duer as a director on 11 March 2024
|
|
|
14 Nov 2023 |
CS01 |
Confirmation statement made on 4 November 2023 with updates
|
|
|
14 Nov 2023 |
PSC04 |
Change of details for Professor Melinda Jane Duer as a person with significant control on 14 March 2023
|
|
|
28 Jul 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
30 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Dec 2022 |
MA |
Memorandum and Articles of Association
|
|
|
19 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
|
06 Dec 2022 |
AP01 |
Appointment of Mr William John Robinson as a director on 6 December 2022
|
|
|
06 Dec 2022 |
AP01 |
Appointment of David Buckeridge as a director on 6 December 2022
|
|
|
06 Dec 2022 |
AP01 |
Appointment of Ms Barbara Gibbes as a director on 6 December 2022
|
|
|
04 Nov 2022 |
CS01 |
Confirmation statement made on 4 November 2022 with no updates
|
|
|
18 Aug 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
04 Nov 2021 |
CS01 |
Confirmation statement made on 4 November 2021 with no updates
|
|
|
02 Jul 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
21 Jun 2021 |
AD01 |
Registered office address changed from Bailey Grundy Barrett Building Little St. Marys Lane Cambridge CB2 1RR United Kingdom to The Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA on 21 June 2021
|
|
|
05 Nov 2020 |
CS01 |
Confirmation statement made on 4 November 2020 with updates
|
|