Advanced company searchLink opens in new window

RECURSION LONDON LTD

Company number 12648333

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)
26 Mar 2024 CERTNM Company name changed cyclica LTD\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-22
09 Feb 2024 CH01 Director's details changed for Tina Marriott Larson on 12 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 September 2023
12 Sep 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 August 2023
21 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
20 Jun 2023 TM02 Termination of appointment of Pennsec Limited as a secretary on 25 May 2023
20 Jun 2023 TM01 Termination of appointment of Verner De Biasi as a director on 25 May 2023
20 Jun 2023 TM01 Termination of appointment of Naheed Kurji as a director on 25 May 2023
20 Jun 2023 TM01 Termination of appointment of Cyclica Therapeutics Inc. as a director on 25 May 2023
20 Jun 2023 AP01 Appointment of Tina Marriott Larson as a director on 25 May 2023
20 Jun 2023 AP01 Appointment of Christopher Cory Gibson as a director on 25 May 2023
20 Jun 2023 AP01 Appointment of Michael David Secora as a director on 25 May 2023
20 Jun 2023 CH02 Director's details changed for Cyclica Inc. on 23 May 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
02 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
26 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 November 2020
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
06 Apr 2021 AP01 Appointment of Verner De Biasi as a director on 6 April 2021
25 Sep 2020 CH01 Director's details changed for Naheed Kurji on 25 September 2020
05 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-05
  • GBP 1