- Company Overview for NAPP RESEARCH CENTRE LIMITED (01837276)
- Filing history for NAPP RESEARCH CENTRE LIMITED (01837276)
- People for NAPP RESEARCH CENTRE LIMITED (01837276)
- Charges for NAPP RESEARCH CENTRE LIMITED (01837276)
- Registers for NAPP RESEARCH CENTRE LIMITED (01837276)
- More for NAPP RESEARCH CENTRE LIMITED (01837276)
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 Apr 2024 | CH01 | Director's details changed for Mr Bryan George Lea on 2 February 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
22 Jun 2022 | AD02 | Register inspection address has been changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | AP01 | Appointment of Mr Bryan George Lea as a director on 1 January 2020 | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | MA | Memorandum and Articles of Association | |
05 Oct 2020 | TM01 | Termination of appointment of Stuart David Baker as a director on 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
14 Aug 2018 | TM02 | Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0AB to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 18 January 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN | |
11 Aug 2017 | TM01 | Termination of appointment of Christopher Benbow Mitchell as a director on 29 July 2017 |