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)
13 May 2022 PSC02 Notification of Project Constellation Holdings, Inc. as a person with significant control on 29 April 2022
13 May 2022 TM01 Termination of appointment of Stephen Mcconchie as a director on 29 April 2022
13 May 2022 AP01 Appointment of Patricia Mcnamara as a director on 29 April 2022
12 May 2022 PSC07 Cessation of Stephen Mcconchie as a person with significant control on 29 April 2022
12 May 2022 TM01 Termination of appointment of Jonathan Lewis as a director on 29 April 2022
12 May 2022 AP01 Appointment of Nicholas Dyer as a director on 29 April 2022
12 May 2022 TM01 Termination of appointment of Anita Cawley as a director on 29 April 2022
04 May 2022 SH03 Purchase of own shares.
29 Apr 2022 SH03 Purchase of own shares.
29 Apr 2022 MR04 Satisfaction of charge 088720350002 in full
27 Apr 2022 SH06 Cancellation of shares. Statement of capital on 25 April 2022
  • GBP 1,068
27 Apr 2022 SH06 Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 1,067
27 Apr 2022 MR04 Satisfaction of charge 088720350001 in full
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
14 Sep 2021 AD01 Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TF England to Mereside Alderley Park Macclesfield Cheshire SK10 4ZF on 14 September 2021
01 Sep 2021 AD01 Registered office address changed from Mereside Alderley Park Alderley Edge Cheshire SK10 4TG England to Mereside Alderley Park Macclesfield SK10 4TF on 1 September 2021
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 MA Memorandum and Articles of Association
21 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2021
  • GBP 1,067
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 1,067
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/21
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019