CATALYST CLINICAL RESEARCH EUROPE, LTD.
Company number 08872035
- Company Overview for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- Filing history for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- People for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- Charges for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- More for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
11 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2023 | MA | Memorandum and Articles of Association | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | MR01 | Registration of charge 088720350004, created on 23 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Catalyst Clinical Research, Llc as a person with significant control on 22 September 2022 | |
24 Aug 2023 | MR01 | Registration of charge 088720350003, created on 23 August 2023 | |
04 Jul 2023 | AA01 | Previous accounting period shortened from 28 April 2023 to 31 December 2022 | |
19 May 2023 | AD01 | Registered office address changed from Block 11, Suite 2, 2nd Floor Alderley Park Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield SK10 4TG United Kingdom to Block 11, Suite 2, 2nd Floor Alderley Park Macclesfield SK10 4TG on 19 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from Block 11, Suite 2, 2nd Floor Alderley Park, Mereside Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield Cheshire SK20 4TG England to Block 11, Suite 2, 2nd Floor Alderley Park Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield SK10 4TG on 19 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from Mereside Alderley Park Macclesfield Cheshire SK10 4ZF United Kingdom to Block 11, Suite 2, 2nd Floor Alderley Park, Mereside Block 11, Suite 2, 2nd Floor, Congleton Road Macclesfield Cheshire SK20 4TG on 19 May 2023 | |
27 Apr 2023 | CERTNM |
Company name changed aptus clinical LIMITED\certificate issued on 27/04/23
|
|
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 28 April 2022 | |
20 Oct 2022 | PSC05 | Change of details for Catalyst Clinical Research, Llc as a person with significant control on 12 September 2022 | |
20 Oct 2022 | PSC07 | Cessation of Project Constellation Holdings, Inc. as a person with significant control on 12 September 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Patricia Mcnamara on 29 April 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Nicholas Dyer on 29 April 2022 | |
23 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 28 April 2022 | |
13 May 2022 | PSC05 | Change of details for Project Constellation Holdings, Inc. as a person with significant control on 29 April 2022 | |
13 May 2022 | PSC07 | Cessation of Jonathan Lewis as a person with significant control on 29 April 2022 | |
13 May 2022 | PSC02 | Notification of Catalyst Clinical Research, Llc as a person with significant control on 29 April 2022 |