MEDICINES DISCOVERY CATAPULT LIMITED
Company number 09928547
- Company Overview for MEDICINES DISCOVERY CATAPULT LIMITED (09928547)
- Filing history for MEDICINES DISCOVERY CATAPULT LIMITED (09928547)
- People for MEDICINES DISCOVERY CATAPULT LIMITED (09928547)
- More for MEDICINES DISCOVERY CATAPULT LIMITED (09928547)
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) |
---|---|---|---|
03 Jun 2021 | PSC07 | Cessation of Christopher Richard Molloy as a person with significant control on 13 April 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Clive Dylan Morris as a director on 28 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
15 Oct 2020 | PSC01 | Notification of Christopher Richard Molloy as a person with significant control on 17 September 2020 | |
14 Oct 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Susan Jean Wallcraft as a director on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Graham John Clarke as a director on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Alistair John Macdonald as a director on 1 April 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
11 Dec 2019 | TM01 | Termination of appointment of Katherine Margaret Bellingham as a director on 6 December 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Jan 2019 | AP01 | Appointment of Mrs Lynne Robb as a director on 1 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Robert Kenneth Bryan as a director on 31 December 2018 | |
04 Jan 2019 | PSC07 | Cessation of Robert Kenneth Bryan as a person with significant control on 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Peter Jon Kellner as a director on 20 August 2018 | |
03 Aug 2018 | PSC01 | Notification of Robin John Brown as a person with significant control on 27 July 2018 | |
03 Aug 2018 | AP01 | Appointment of Dr Robin John Brown as a director on 27 July 2018 | |
07 Jun 2018 | PSC07 | Cessation of Graham John Boulnois as a person with significant control on 24 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Graham John Boulnois as a director on 24 May 2018 | |
12 Mar 2018 | PSC01 | Notification of Graham John Boulnois as a person with significant control on 12 February 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
21 Dec 2017 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp 1st Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR to Mereside Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 21 December 2017 | |
29 Aug 2017 | AA | Full accounts made up to 31 March 2017 |