CONCEPT LIFE SCIENCES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Dr Benjamin Cliff as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Benjamin Cliff as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Jonathan Timothy Critchley as a director on 2025-07-29

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG on 2023-04-24

View Document

05/04/235 April 2023 Appointment of Dr Benjamin Cliff as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Steven Blair as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Mark Carnegie-Brown as a director on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 2023-04-05

View Document

14/09/2214 September 2022 Appointment of Mr Steven Blair as a director on 2022-08-30

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MATTHEW JAMES HANSON

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CALDERBANK

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MARK CALDERBANK

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORT

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

20/10/1720 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 20/02/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR PAUL MCCLUSKEY

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MICHAEL JOHN FORT

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED ALAN STUART MORGAN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/07/1411 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

03/06/143 June 2014 COMPANY NAME CHANGED AGHOCO 1229 LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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