METABOLIC PROFILING FORUM

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

04/02/244 February 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Registered office address changed from C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ to Bourse, St Brandon’S House 29 Great George Street Bristol BS1 5QT on 2023-10-10

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Director's details changed for Dr Julian Leether Griffin on 2023-01-29

View Document

22/01/2322 January 2023 Termination of appointment of Reza Salek as a director on 2023-01-20

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLLS

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLLS

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED DR ANDREW SOUTHAM

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED DR REZA SALEK

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HASELDEN

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 19/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 19/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NICHOLLS / 01/01/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NEIL HASELDEN / 01/01/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN LEETHER GRIFFIN / 01/01/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROYSTON GOODACRE / 01/01/2015

View Document

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NICHOLLS / 01/01/2015

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM BOURSE COMPANY SERVICES PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 19/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 19/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 19/12/11 NO MEMBER LIST

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NICHOLLS / 19/01/2011

View Document

06/01/116 January 2011 19/12/10 NO MEMBER LIST

View Document

05/01/115 January 2011 SAIL ADDRESS CHANGED FROM: 25 OLD BELL CLOSE STANSTED ESSEX CM24 8JJ UNITED KINGDOM

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NEIL HASELDEN / 01/10/2009

View Document

22/12/0922 December 2009 19/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NICHOLLS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROYSTON GOODACRE / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN LEETHER GRIFFIN / 01/10/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR BOURSE NOMINEES LIMITED

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PROFESSOR ROYSTON GOODACRE

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 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