- Company Overview for INTELLIGENT CLINICAL LIMITED (SC653007)
- Filing history for INTELLIGENT CLINICAL LIMITED (SC653007)
- People for INTELLIGENT CLINICAL LIMITED (SC653007)
- More for INTELLIGENT CLINICAL LIMITED (SC653007)
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) |
---|---|---|---|
04 Feb 2025 | AA01 | Previous accounting period shortened from 30 September 2024 to 30 June 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
22 Mar 2024 | PSC02 | Notification of Mac Clinical Research Finance Ltd as a person with significant control on 15 March 2024 | |
21 Mar 2024 | AP03 | Appointment of Dr Mark Dale as a secretary on 15 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Dr Mark Christopher Dale as a director on 15 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of The Niche Cro Group Limited as a person with significant control on 15 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Morag Mcfarlane as a director on 16 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Simon Mark Goulding as a director on 16 March 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
16 Apr 2021 | PSC02 | Notification of The Niche Cro Group Limited as a person with significant control on 8 April 2021 | |
15 Apr 2021 | PSC07 | Cessation of The Intelligent Tissue Group Limited as a person with significant control on 8 April 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
16 Feb 2021 | TM01 | Termination of appointment of Eileen Robertson as a director on 16 February 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Suite 1.2 First Floor, Fleming Pavilion Todd Campus, West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA on 2 September 2020 | |
14 Jul 2020 | AP01 | Appointment of Ms Eileen Robertson as a director on 9 July 2020 | |
14 Jul 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 30 September 2020 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-29
|