CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED

09046575
CONCEPT LIFE SCIENCES FRITH KNOLL ROAD CHAPEL-EN-LE-FRITH HIGH PEAK SK23 0PG

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 12 Buy now
13 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 183 Buy now
13 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
22 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
22 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2023 officers Termination of appointment of director (Mark Carnegie-Brown) 1 Buy now
05 Apr 2023 officers Termination of appointment of director (Steven Blair) 1 Buy now
05 Apr 2023 officers Appointment of director (Dr Benjamin Cliff) 2 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2022 accounts Annual Accounts 12 Buy now
09 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 206 Buy now
09 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
09 Sep 2022 officers Termination of appointment of director (Steven Francis Axtell Horder) 1 Buy now
08 Sep 2022 officers Appointment of director (Mr Steven Blair) 2 Buy now
07 Sep 2022 officers Change of particulars for director (Mr Steven Francis Axtell Horder) 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2021 accounts Annual Accounts 12 Buy now
08 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 185 Buy now
08 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
08 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Termination of appointment of director (Matthew James Hanson) 1 Buy now
02 Oct 2020 officers Appointment of director (Mr Steven Francis Axtell Horder) 2 Buy now
28 Sep 2020 accounts Annual Accounts 12 Buy now
28 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 176 Buy now
28 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
28 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 officers Termination of appointment of director (Paul Mccluskey) 1 Buy now
10 Oct 2019 accounts Annual Accounts 12 Buy now
10 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 166 Buy now
10 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
10 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Aug 2019 officers Appointment of director (Dr Mark Carnegie-Brown) 2 Buy now
18 Jun 2019 officers Appointment of director (Matthew James Hanson) 2 Buy now
17 Jun 2019 officers Termination of appointment of director (Mark Calderbank) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 16 Buy now
06 Sep 2018 officers Appointment of director (Mark Calderbank) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Michael John Fort) 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2017 mortgage Registration of a charge 21 Buy now
20 Oct 2017 officers Change of particulars for corporate secretary (A G Secretarial Limited) 1 Buy now
20 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 officers Change of particulars for director (Michael John Fort) 2 Buy now
19 Oct 2017 officers Change of particulars for director (Michael John Fort) 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 May 2017 accounts Annual Accounts 15 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
12 May 2016 accounts Annual Accounts 17 Buy now
07 Dec 2015 officers Termination of appointment of director (Alan Stuart Morgan) 1 Buy now
23 Sep 2015 accounts Annual Accounts 14 Buy now
10 Jul 2015 officers Termination of appointment of secretary (Paul Mccluskey) 1 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2014 officers Appointment of director (Mr Paul Mccluskey) 3 Buy now
28 Aug 2014 officers Appointment of secretary (Paul Mccluskey) 3 Buy now
30 Jul 2014 resolution Resolution 1 Buy now
11 Jul 2014 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Roger Hart) 2 Buy now
11 Jul 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Jul 2014 officers Appointment of director (Michael Fort) 3 Buy now
11 Jul 2014 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
11 Jul 2014 officers Appointment of director (Mr Alan Stuart Morgan) 3 Buy now
10 Jul 2014 mortgage Registration of a charge 66 Buy now
08 Jul 2014 mortgage Registration of a charge 73 Buy now
30 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2014 incorporation Incorporation Company 25 Buy now