INCANTHERA RESEARCH & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Timothy Paul Mccarthy on 2025-06-16

View Document

20/02/2520 February 2025 Registered office address changed from 76 King Street Manchester M2 4NH England to C/O Gateley Legal, Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 2025-02-20

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

13/06/2413 June 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Dr Simon Julian Ward on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Notification of Incanthera Plc as a person with significant control on 2020-02-26

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Pawel Zolnierczyk as a director on 2022-09-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/07/2123 July 2021 Full accounts made up to 2021-03-31

View Document

04/09/204 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 COMPANY NAME CHANGED INCANTHERA LIMITED CERTIFICATE ISSUED ON 26/02/20

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORRIS

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARK NORTHWEST GP LTD

View Document

12/09/1912 September 2019 CESSATION OF NWF (BIOMEDICAL) LP AS A PSC

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 24282.19

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARIDGE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR PATRICK TIMOTHY CLARIDGE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR THOMAS MEREDYDD MORRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 18547.95

View Document

26/03/1826 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 16823.26

View Document

26/03/1826 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 18354.85

View Document

14/03/1814 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1814 March 2018 ADOPT ARTICLES 07/03/2018

View Document

14/03/1814 March 2018 ALTER ARTICLES 07/03/2018

View Document

14/03/1814 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/188 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 9807.54

View Document

07/03/187 March 2018 28/01/18 STATEMENT OF CAPITAL GBP 9772.25

View Document

19/01/1819 January 2018 STATEMENT BY DIRECTORS

View Document

19/01/1819 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 9681.34

View Document

19/01/1819 January 2018 SOLVENCY STATEMENT DATED 11/01/18

View Document

19/01/1819 January 2018 REDUCE ISSUED CAPITAL 11/01/2018

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS LAURA JANE BROGDEN

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MRS LAURA JANE BROGDEN

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 24/03/17 STATEMENT OF CAPITAL GBP 9791.71

View Document

27/07/1727 July 2017 28/04/17 STATEMENT OF CAPITAL GBP 9896.54

View Document

27/07/1727 July 2017 08/02/17 STATEMENT OF CAPITAL GBP 9627.21

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKIN

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR PAWEL ZOLNIERCZYK

View Document

05/07/175 July 2017 CESSATION OF ANDREW EDWARD ROUND AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED PROFESSOR ROBERT PARKIN

View Document

06/07/166 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 9490.83

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENE

View Document

08/10/158 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JULIAN WARD / 17/07/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED PROFESSOR JOHN RICHARD TIMOTHY GREENE

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O SUITE 315, LIVERPOOL SCIENCE PARK IC2 146 BROWNLOW HILL LIVERPOOL MERSEYSIDE L3 5RF

View Document

10/03/1510 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 6699.33

View Document

10/03/1510 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 5929.15

View Document

10/03/1510 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 7494.55

View Document

10/03/1510 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 9172.65

View Document

03/02/153 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1429 October 2014 20/09/13 STATEMENT OF CAPITAL GBP 4656.76

View Document

29/10/1429 October 2014 10/01/14 STATEMENT OF CAPITAL GBP 5133.99

View Document

21/10/1421 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED TIM MCCARTHY

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 29/03/13 STATEMENT OF CAPITAL GBP 1272434.02587

View Document

06/12/136 December 2013 15/05/13 STATEMENT OF CAPITAL GBP 1272434.02587

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 26/02/13 STATEMENT OF CAPITAL GBP 1267334.05

View Document

25/07/1325 July 2013 SECOND FILING FOR FORM SH01

View Document

15/07/1315 July 2013 SECOND FILING FOR FORM SH01

View Document

15/07/1315 July 2013 SECOND FILING FOR FORM SH01

View Document

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ARTICLES OF ASSOCIATION

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PURDIE

View Document

14/01/1314 January 2013 07/11/12 STATEMENT OF CAPITAL GBP 877947.37

View Document

14/01/1314 January 2013 26/10/12 STATEMENT OF CAPITAL GBP 427948.87

View Document

14/01/1314 January 2013 10/10/12 STATEMENT OF CAPITAL GBP 417117.40

View Document

14/01/1314 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1314 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DR ALAN WARRANDER

View Document

21/02/1221 February 2012 19/12/11 STATEMENT OF CAPITAL GBP 666479.75

View Document

15/02/1215 February 2012 CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR SIMON JULIAN WARD

View Document

13/02/1213 February 2012 28/10/11 STATEMENT OF CAPITAL GBP 1406

View Document

06/02/126 February 2012 ADOPT ARTICLES 19/12/2011

View Document

03/02/123 February 2012 SUB DIVISION 28/10/2011

View Document

03/02/123 February 2012 SUB-DIVISION 28/10/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM, INSTITUTE OF CANCER THERAPEUTICS RICHMOND ROAD, BRADFORD, WEST YORKSHIRE, BD7 1DP

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DULEY

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MALCOLM ROBERT PURDIE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR THE UNIVERSITY OF BRADFORD

View Document

23/03/1123 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information