Gazette. Gazette notice voluntary. |
2020-05-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-12 |
View Report |
Persons with significant control. Psc name: University of Warwick. Notification date: 2016-04-06. |
2017-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-08 |
View Report |
Officers. Officer name: Rumeena Gujral. Termination date: 2015-11-10. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-27 |
View Report |
Officers. Officer name: Sudhesh Kumar. Termination date: 2015-04-24. |
2015-08-27 |
View Report |
Officers. Appointment date: 2015-04-24. Officer name: Mr Quentin Mark Compton-Bishop. |
2015-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-03 |
View Report |
Resolution. Description: Resolutions. |
2014-03-20 |
View Report |
Officers. Officer name: Dr Sanjiv Agarwal. |
2013-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-12 |
View Report |
Capital. Capital allotment shares. |
2011-07-12 |
View Report |
Address. Change date: 2011-07-12. Old address: Queensway Queensway Trading Estate Leamington Spa Warwickshire CV31 3JT. |
2011-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-29 |
View Report |
Officers. Officer name: Doctor Rumeena Gujral. |
2010-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-25 |
View Report |
Officers. Officer name: Professor Sudhesh Kumar. Change date: 2010-06-27. |
2010-07-25 |
View Report |
Officers. Officer name: Dr Vinod Patel. Change date: 2010-06-27. |
2010-07-25 |
View Report |
Officers. Change date: 2010-06-27. Officer name: Wasim Hanif. |
2010-07-25 |
View Report |
Address. Old address: Queensway Community Centre 17a&B Queensway Trading Estate Leamington Spa Warwickshire CV31 3LZ. Change date: 2010-07-06. |
2010-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-02 |
View Report |
Address. Change date: 2010-05-26. Old address: Connect Midlands Barclays Venture Centre Sir William Lyons Road Coventry CV4 7EZ. |
2010-05-26 |
View Report |
Annual return. Legacy. |
2009-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-07 |
View Report |
Annual return. Legacy. |
2009-01-26 |
View Report |
Officers. Description: Director appointed dr vinod patel. |
2009-01-19 |
View Report |
Officers. Description: Director appointed wasim hanif. |
2009-01-19 |
View Report |
Officers. Description: Secretary appointed peter robin cunliffe. |
2009-01-19 |
View Report |
Officers. Description: Appointment terminated director gary boardman. |
2009-01-19 |
View Report |
Officers. Description: Appointment terminated director shirine boardman. |
2009-01-19 |
View Report |
Officers. Description: Appointment terminated secretary shirine boardman. |
2009-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-04 |
View Report |
Annual return. Legacy. |
2007-08-20 |
View Report |
Address. Description: Registered office changed on 20/08/07 from: connect midlands barclays, venture centre sir william lyons, road coventry, CV4 7EZ. |
2007-08-20 |
View Report |
Address. Description: Location of debenture register. |
2007-08-20 |
View Report |
Address. Description: Location of register of members. |
2007-08-20 |
View Report |