Advanced company searchLink opens in new window

TREAT-NMD ALLIANCE LTD

Company number 12099857

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)
12 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
12 Jul 2024 PSC07 Cessation of Adriana Marie Rus as a person with significant control on 9 August 2023
25 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
06 Feb 2024 TM01 Termination of appointment of Stacey Anne Lintern as a director on 30 January 2024
12 Dec 2023 TM01 Termination of appointment of Annamaria De Luca as a director on 9 December 2023
11 Dec 2023 MA Memorandum and Articles of Association
11 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 AP03 Appointment of Mr David Allison as a secretary on 20 October 2023
21 Nov 2023 TM01 Termination of appointment of Adriana Marie Rus as a director on 9 August 2023
12 Oct 2023 CH01 Director's details changed for Dean and Professor Kanneboyina Nagaraju on 9 August 2023
11 Oct 2023 CH01 Director's details changed for Mrs Stacey Anne Lintern on 11 September 2023
09 Oct 2023 AP01 Appointment of Dean and Professor Kanneboyina Nagaraju as a director on 9 August 2023
09 Oct 2023 AP01 Appointment of Mrs Stacey Anne Lintern as a director on 11 September 2023
06 Oct 2023 AP01 Appointment of Prof Annamaria De Luca as a director on 18 September 2023
11 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
04 Aug 2023 PSC03 Notification of Dr James Joseph Dowling as a person with significant control on 12 January 2023
03 Aug 2023 PSC07 Cessation of Fabiola Maria Bertinotti as a person with significant control on 12 January 2023
01 May 2023 AD03 Register(s) moved to registered inspection location The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG
01 May 2023 AD02 Register inspection address has been changed to The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG
24 Apr 2023 AD01 Registered office address changed from The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG England to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 24 April 2023
21 Feb 2023 TM01 Termination of appointment of Fabiola Maria Bertinotti as a director on 12 January 2023
21 Feb 2023 AP01 Appointment of Doctor James Joseph Dowling as a director on 12 January 2023
04 Nov 2022 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 4 November 2022
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association