Advanced company searchLink opens in new window

TREAT-NMD SERVICES LTD

Company number 12110979

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)
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
24 Apr 2024 AA Accounts for a small company made up to 31 July 2023
11 Sep 2023 TM01 Termination of appointment of Adriana Marie Rus as a director on 1 June 2023
11 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
11 Aug 2023 MA Memorandum and Articles of Association
11 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 AP01 Appointment of Mr David Allison as a director on 2 August 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
28 Apr 2023 PSC05 Change of details for Treat-Nmd Alliance Ltd as a person with significant control on 24 April 2023
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
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
12 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
31 Mar 2022 AP01 Appointment of Mr John Daniel Porter as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Sharon Hesterlee as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Fabiola Maria Bertinotti as a director on 23 September 2021
11 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from Institute of Genetic Medicine International Centre for Life Newcastle upon Tyne NE1 3BZ United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 24 September 2019
23 Sep 2019 PSC05 Change of details for Treat-Nmd Alliance Ltd as a person with significant control on 23 September 2019
18 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-18
  • GBP 5