- Company Overview for TREAT-NMD SERVICES LTD (12110979)
- Filing history for TREAT-NMD SERVICES LTD (12110979)
- People for TREAT-NMD SERVICES LTD (12110979)
- Registers for TREAT-NMD SERVICES LTD (12110979)
- More for TREAT-NMD SERVICES LTD (12110979)
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
|
|
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
Statement of capital on 2019-07-18
|