NAPP RESEARCH CENTRE LIMITED - CAMBRIDGE


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

Description Filing date
Officers. Change date: 2024-02-02. Officer name: Mr Bryan George Lea. 2024-04-04 View Report
Accounts. Accounts type total exemption full. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Address. New address: Unit 196 Milton Road Cambridge CB4 0AB. Old address: Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2020-12-01 View Report
Officers. Officer name: Mr Bryan George Lea. Appointment date: 2020-01-01. 2020-10-06 View Report
Resolution. Description: Resolutions. 2020-10-06 View Report
Incorporation. Memorandum articles. 2020-10-06 View Report
Officers. Officer name: Stuart David Baker. Termination date: 2019-12-31. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type total exemption full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Officers. Officer name: Tiercel Services Limited. Termination date: 2018-06-11. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-07-20 View Report
Address. New address: Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB. Old address: Cambridge Science Park Milton Road Cambridge CB4 0AB. Change date: 2018-01-18. 2018-01-18 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Address. Old address: C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England. New address: Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ. 2017-08-15 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Address. New address: C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN. 2017-08-14 View Report
Officers. Officer name: Christopher Benbow Mitchell. Termination date: 2017-07-29. 2017-08-11 View Report
Accounts. Accounts type total exemption full. 2016-10-09 View Report
Officers. Officer name: Mr Stuart David Baker. Appointment date: 2015-06-30. 2016-08-12 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Officers. Officer name: Mr Christopher Benbow Mitchell. Change date: 2015-08-28. 2015-09-01 View Report
Officers. Change date: 2015-08-28. Officer name: Tiercel Services Limited. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type dormant. 2014-05-07 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Address. Old address: C/O C/O Gareth Kendall & Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom. 2013-08-08 View Report
Officers. Officer name: Tiercel Services Limited. Change date: 2013-08-08. 2013-08-08 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Officers. Officer name: Mr Christopher Benbow Mitchell. Change date: 2012-08-08. 2012-08-08 View Report
Address. Old address: C/O C/O Gareth Kendall & Sarah Kelly Chadbourne & Parke Regis House 45 King William Street London EC4R 9AN United Kingdom. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Address. Move registers to sail company. 2011-08-08 View Report
Address. Change sail address company. 2011-08-08 View Report
Accounts. Accounts type dormant. 2011-06-20 View Report
Accounts. Accounts type dormant. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Officer name: Mr Christopher Benbow Mitchell. Change date: 2010-07-31. 2010-08-02 View Report
Annual return. Legacy. 2009-08-20 View Report