STRATEGIC PRE-CLINICAL PRODUCT DEVELOPMENT LIMITED
Company number 09234622
- Company Overview for STRATEGIC PRE-CLINICAL PRODUCT DEVELOPMENT LIMITED (09234622)
- Filing history for STRATEGIC PRE-CLINICAL PRODUCT DEVELOPMENT LIMITED (09234622)
- People for STRATEGIC PRE-CLINICAL PRODUCT DEVELOPMENT LIMITED (09234622)
- More for STRATEGIC PRE-CLINICAL PRODUCT DEVELOPMENT LIMITED (09234622)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
19 Mar 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
08 Sep 2023 | PSC07 | Cessation of Richard Peter Reece-Jones as a person with significant control on 1 November 2022 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
07 Apr 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
11 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
10 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 September 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | CH01 | Director's details changed for Mr Kish Mistry on 28 September 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Richard Peter Reece-Jones on 28 September 2015 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 25 September 2014
|