SARUM BIOSCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF England to 29 Attwood Road Salisbury SP1 3PR on 2023-01-04

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

20/07/2120 July 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

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROOKE

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM BUILDING 114 PORTON DOWN SCIENCE PARK SALISBURY SP4 0JQ

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUTTLEWORTH

View Document

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

View Accounts

10/10/1410 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM LLANVETHERINE COURT LLANVETHERINE ABERGAVENNY GWENT NP7 8NL WALES

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O MORVUS TECHNOLOGY LTD TY MYDDFAI NBGW LLANARTHNEY CARMARTHEN DYFED SA32 8HZ

View Document

21/09/1221 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 SAIL ADDRESS CREATED

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY CHIMAERON LIMITED

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR THIRD MILLENIA INSIGHT LTD

View Document

08/11/108 November 2010 DIRECTOR APPOINTED DR ANDREW DAVID SHUTTLEWORTH

View Document

24/09/1024 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD MILLENIA INSIGHT LTD / 28/08/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIMAERON LIMITED / 28/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 95.647

View Document

26/03/1026 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 95.647

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 20/05/09 STATEMENT OF CAPITAL GBP 0.1

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 1 BEACH ROAD FAIRBOURNE GWYNEDD LL38 2EX

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SOPWITH

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DAVID JOHN ROOKE

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: BEACH ROAD FAIRBOURNE GWYNEDD LL38 2EX

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: AMBASSADOR HOUSE 8 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/065 April 2006 £ NC 100/1000 27/03/0

View Document

05/04/065 April 2006 NC INC ALREADY ADJUSTED 27/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 S-DIV 30/09/04

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 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