INSIGHT MEDICAL RESEARCH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-31 View Report
Accounts. Legacy. 2023-12-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-12-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-12-31 View Report
Officers. Officer name: Mr Jon Williams. Appointment date: 2023-04-10. 2023-06-20 View Report
Officers. Termination date: 2023-03-20. Officer name: Jane Elizabeth Shirley. 2023-06-12 View Report
Officers. Termination date: 2023-03-20. Officer name: Nicola Cowland. 2023-06-12 View Report
Address. Old address: 31 Old Nichol Street 31 Old Nichol Street London E2 7HR England. New address: Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP. Change date: 2023-04-21. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type full. 2022-12-09 View Report
Officers. Officer name: Mark Scott. Termination date: 2022-01-01. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type full. 2021-10-27 View Report
Incorporation. Memorandum articles. 2021-03-01 View Report
Persons with significant control. Change date: 2020-08-11. Psc name: Cello Health Plc. 2021-02-10 View Report
Address. Old address: 11-13 Charterhouse Buildings London EC1M 7AP. Change date: 2021-02-09. New address: 31 Old Nichol Street 31 Old Nichol Street London E2 7HR. 2021-02-09 View Report
Confirmation statement. Statement with updates. 2021-02-09 View Report
Mortgage. Charge number: 1. 2020-12-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Mortgage. Charge creation date: 2020-10-27. Charge number: 017131300002. 2020-10-29 View Report
Accounts. Accounts type full. 2020-10-13 View Report
Confirmation statement. Statement with updates. 2020-01-08 View Report
Persons with significant control. Change date: 2019-06-06. Psc name: Cello Group Plc. 2019-12-05 View Report
Accounts. Accounts type full. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Officers. Change date: 2018-04-09. Officer name: Mr Mark Bentley. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Change of constitution. Statement of companys objects. 2017-11-29 View Report
Officers. Change date: 2017-11-22. Officer name: Mr Mark Scott. 2017-11-22 View Report
Resolution. Description: Resolutions. 2017-10-27 View Report
Accounts. Accounts type full. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type full. 2016-09-02 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type full. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Officers. Officer name: Jane Elizabeth Shirley. Change date: 2014-01-01. 2015-01-07 View Report
Accounts. Accounts type full. 2014-08-18 View Report
Officers. Officer name: Ian Robertson. 2014-03-11 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Officers. Officer name: Andrew Forman. 2013-07-01 View Report
Officers. Officer name: Anne Cunningham. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type full. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Officers. Officer name: Penny Steele. 2012-01-05 View Report
Officers. Officer name: Mr Ian George Robertson. 2011-08-30 View Report