Advanced company searchLink opens in new window

CATALYST CLINICAL RESEARCH EUROPE, LTD.

Company number 08872035

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
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