Advanced company searchLink opens in new window

CRESSET BIOMOLECULAR DISCOVERY LIMITED

Company number 04151475

Filter by category

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)
01 Jun 2004 288a New director appointed
28 Apr 2004 225 Accounting reference date extended from 31/10/04 to 31/12/04
20 Apr 2004 AA Total exemption small company accounts made up to 31 October 2003
29 Jan 2004 363s Return made up to 31/01/04; full list of members
04 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
12 Feb 2003 363s Return made up to 31/01/03; full list of members
11 Feb 2003 88(2)R Ad 20/03/02--------- £ si 2@2=4 £ ic 270/274
01 Nov 2002 288a New director appointed
01 Nov 2002 288b Director resigned
01 Nov 2002 AA Accounts for a dormant company made up to 31 October 2001
31 Jul 2002 288b Director resigned
28 Feb 2002 363s Return made up to 31/01/02; full list of members
10 Jan 2002 288a New director appointed
19 Dec 2001 88(2)R Ad 14/11/01--------- £ si 122@1=122 £ ic 148/270
19 Dec 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2001 287 Registered office changed on 03/12/01 from: the old vicarage 132 bedford rd kempston bedford bedfordshire MK42 8BQ
14 Nov 2001 395 Particulars of mortgage/charge
07 Nov 2001 225 Accounting reference date shortened from 31/01/02 to 31/10/01
27 Feb 2001 88(2)R Ad 08/02/01--------- £ si 74@1=74 £ ic 74/148
27 Feb 2001 288a New director appointed
27 Feb 2001 288a New director appointed
27 Feb 2001 288a New director appointed