ICON CLINICAL RESEARCH (U.K.) NO. 5 LIMITED
Company number 08326602
- Company Overview for ICON CLINICAL RESEARCH (U.K.) NO. 5 LIMITED (08326602)
- Filing history for ICON CLINICAL RESEARCH (U.K.) NO. 5 LIMITED (08326602)
- People for ICON CLINICAL RESEARCH (U.K.) NO. 5 LIMITED (08326602)
- More for ICON CLINICAL RESEARCH (U.K.) NO. 5 LIMITED (08326602)
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) |
---|---|---|---|
27 Jan 2020 | AP03 | Appointment of Erina Fox as a secretary on 22 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
05 Dec 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / sarah anne sorrel | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
06 Dec 2018 | PSC05 | Change of details for Medpass Group Limited as a person with significant control on 6 April 2016 | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
18 Sep 2015 | CC04 | Statement of company's objects | |
18 Sep 2015 | SH08 | Change of share class name or designation | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
30 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from Top Farm Bretforton Evesham Worcestershire WR11 7JJ on 14 January 2014 | |
10 Jan 2014 | CERTNM |
Company name changed medpass international holdings LIMITED\certificate issued on 10/01/14
|
|
10 Jan 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
09 Jan 2013 | AP01 | Appointment of Harvey Gordon Edwin Grove as a director | |
11 Dec 2012 | NEWINC |
Incorporation
|