COBRA BIOLOGICS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/06/2420 June 2024 Termination of appointment of Kevin Wasley as a director on 2024-02-02

View Document

20/06/2420 June 2024 Appointment of Mr Juan Gomez as a director on 2024-02-02

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Notification of Charles River Laboratories International, Inc. as a person with significant control on 2021-03-31

View Document

06/04/246 April 2024 Full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-25

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-25

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027106540009

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027106540008

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

12/05/2012 May 2020 CESSATION OF COBRA BIOLOGICS HOLDINGS LIMITED AS A PSC

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNATE BIOSERVICES, INC.

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 ADOPT ARTICLES 27/03/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED SHARI PIRÉ

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEE WARREN

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY LEE WARREN

View Document

16/01/2016 January 2020 SECRETARY APPOINTED SHARI PIRÉ

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED JAMES KELLY GANJEI

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/09/1923 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

23/09/1923 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

23/09/1923 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN BELL

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR LEE STEPHEN WARREN

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR LEE STEPHEN WARREN

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR STEVEN JOHN BELL

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD CLAY

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MR STEVEN JOHN BELL

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CARL SPAK

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALISTAIR COLEMAN / 01/10/2009

View Document

18/06/1518 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 SECRETARY APPOINTED RICHARD CLAY

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HUGHES

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

28/02/1428 February 2014 SECRETARY APPOINTED RICHARD HUGHES

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY MACDONALD

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY MACDONALD

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027106540007

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE PUGHE / 13/07/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE PUGHE / 13/07/2012

View Document

06/06/126 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED TRACEY JANE PUGHE

View Document

28/03/1228 March 2012 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELDERED

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/113 October 2011 COMPANY NAME CHANGED RECIPHARMCOBRA BIOLOGICS LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER ALISTAIR COLEMAN / 03/08/2010

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALISTAIR COLEMAN / 03/08/2010

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SAXBY

View Document

07/07/117 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER COLEMAN

View Document

07/07/117 July 2011 SECRETARY APPOINTED TRACEY JANE PUGHE

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/101 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

29/06/1029 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED THOMAS BENGT ELDERED

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED CARL JOHAN SPAK

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAPCHAL

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED COBRA BIOLOGICS LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/098 September 2009 DIRECTOR APPOINTED DANIEL ROBERT CHAPCHAL

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY FOTHERGILL

View Document

08/05/098 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID THATCHER

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED SIMON JAMES YVON SAXBY

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: THE SCIENCE PARK UNIVERSITY OF KEELE KEELE NEWCASTLE STAFFORDSHIRE ST5 5SP

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 AUDITOR'S RESIGNATION

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED COBRA THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 13/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RE: SRES 06/03/00

View Document

16/03/0016 March 2000 ALTERARTICLES03/03/00

View Document

18/10/9918 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

25/02/9925 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

31/03/9831 March 1998 SHARES AGREEMENT OTC

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED THEREXSYS LIMITED CERTIFICATE ISSUED ON 20/02/98

View Document

21/01/9821 January 1998 £ NC 1620275/1763257 17/12/97

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 17/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 22/03/96

View Document

23/04/9623 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/96

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/96

View Document

23/04/9623 April 1996 £ NC 831023/1620275 22/0

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/96

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

12/04/9612 April 1996 £ NC 785064/831023 15/03/96

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 29/04/95; CHANGE OF MEMBERS

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 £ NC 100000/68696410 30/11/93

View Document

14/12/9314 December 1993 S95 30/11/93

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/09/9314 September 1993 SUB DIV 03/09/93

View Document

14/09/9314 September 1993 S-DIV 03/09/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED THERAPEUTIC EXPRESSION SYSTEMS L IMITED CERTIFICATE ISSUED ON 15/12/92

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 ADOPT MEM AND ARTS 24/07/92

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/92

View Document

10/08/9210 August 1992 ALTER MEM AND ARTS 24/07/92

View Document

10/08/9210 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9210 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/08/9210 August 1992 NC INC ALREADY ADJUSTED 24/07/92

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED FORAY 437 LIMITED CERTIFICATE ISSUED ON 20/07/92

View Document

29/04/9229 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company