Ince
Chester
CH2 4NU
Wales
Director Name | Dr Matthew Leslie Pearce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 101 Thornton Science Park Pool Lane Ince CH2 4NU Wales |
Director Name | Mrs Helen Gerrard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Science Park, Building 101 Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Dr Savvas Ioannou Neophytou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Science Park, Building 101 Pool Lane Ince Chester CH2 4NU Wales |
Registered Address | Magazine House 6 Magazine Point Riverbank Rd Bromborough CH62 3JP Wales |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
24 July 2023 | Director's details changed for Dr Matthew Leslie Pearce on 18 July 2023 (2 pages) |
24 July 2023 | Director's details changed for Dr Andrew Breakell on 18 July 2023 (2 pages) |
16 March 2023 | Second filing of Confirmation Statement dated 3 August 2022 (3 pages) |
15 March 2023 | Statement of capital following an allotment of shares on 1 November 2021
|
7 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
3 August 2022 | 18/07/22 Statement of Capital gbp 156.4
|
9 June 2022 | Statement of capital following an allotment of shares on 8 October 2021
|
8 June 2022 | Statement of capital following an allotment of shares on 28 July 2021
|
7 June 2022 | Second filing of Confirmation Statement dated 2 August 2021 (3 pages) |
28 February 2022 | Statement of capital following an allotment of shares on 3 November 2021
|
9 November 2021 | Registered office address changed from Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU England to Magazine House 6 Magazine Point Riverbank Rd Bromborough CH62 3JP on 9 November 2021 (1 page) |
3 August 2021 | Statement of capital following an allotment of shares on 13 May 2021
|
2 August 2021 | Confirmation statement made on 18 July 2021 with updates
|
22 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
29 March 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
22 August 2020 | Resolutions
|
16 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
28 July 2020 | Resolutions
|
28 July 2020 | Resolutions
|
24 July 2020 | Resolutions
|
29 June 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
16 June 2020 | Sub-division of shares on 30 May 2016 (6 pages) |
25 November 2019 | Registered office address changed from C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire England to Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU on 25 November 2019 (1 page) |
1 October 2019 | Termination of appointment of Helen Gerrard as a director on 30 September 2019 (1 page) |
22 September 2019 | Termination of appointment of Savvas Ioannou Neophytou as a director on 20 September 2019 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Dr Andrew Breakell on 20 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mrs Helen Gerrard on 20 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Dr Savvas Ioannou Neophytou on 20 March 2019 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
6 July 2016 | Appointment of Dr Matthew Leslie Pearce as a director on 28 June 2016 (2 pages) |
6 July 2016 | Appointment of Dr Matthew Leslie Pearce as a director on 28 June 2016 (2 pages) |
31 May 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire on 31 May 2016 (1 page) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|