SPT LABTECH LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/01/257 January 2025 Director's details changed for Dr Andrew Holford on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Dr Andrew Holford as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Ian David Burrell as a director on 2024-12-16

View Document

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

View Document

24/07/2424 July 2024 Appointment of Mr Robert Hugh Walton as a director on 2024-07-22

View Document

24/07/2424 July 2024 Satisfaction of charge 033009990008 in full

View Document

23/07/2423 July 2024 Termination of appointment of David Allan Newble as a director on 2024-07-08

View Document

06/03/246 March 2024 Registered office address changed from Building F Cambridge Science Park, Cambridge Road, Melbourn SG8 6HB England to Building F, Melbourn Science Park, Cambridge Road Melbourn SG8 6HB on 2024-03-06

View Document

26/02/2426 February 2024 Registered office address changed from Building F Cambridge Road Melbourn Royston SG8 6HB England to Building F Cambridge Science Park, Cambridge Road, Melbourn SG8 6HB on 2024-02-26

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Unit H4 Melbourn Science Park Cambridge Road Melbourn Herts SG8 6HB England to Building F Cambridge Road Melbourn Royston SG8 6HB on 2023-11-29

View Document

15/10/2315 October 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge 033009990006 in full

View Document

18/08/2318 August 2023 Registration of charge 033009990008, created on 2023-08-10

View Document

30/06/2330 June 2023 Termination of appointment of Richard Duncan Price as a secretary on 2023-06-30

View Document

13/06/2313 June 2023 Appointment of Mr Ian David Burrell as a director on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of Richard Duncan Price as a director on 2023-06-09

View Document

14/02/2314 February 2023 Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE to Unit H4 Cambridge Road Melbourn Herts SG8 6HB on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Unit H4 Cambridge Road Melbourn Herts SG8 6HB England to Unit H4 Melbourn Science Park Cambridge Road Melbourn Herts SG8 6HB on 2023-02-14

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Registration of charge 033009990007, created on 2022-12-15

View Document

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

View Document

14/09/2214 September 2022 Termination of appointment of Patrick Bennett as a director on 2022-08-31

View Document

09/09/229 September 2022 Registration of charge 033009990006, created on 2022-08-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Richard Duncan Price as a director on 2022-01-01

View Document

05/01/225 January 2022 Director's details changed for Mr Richard Duncan Price on 2022-01-01

View Document

01/12/211 December 2021 Appointment of Mr Richard Duncan Price as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Ian Vallance as a secretary on 2021-12-01

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/01/206 January 2020 COMPANY NAME CHANGED TTP LABTECH LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

06/01/206 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033009990004

View Document

15/10/1915 October 2019 SECRETARY APPOINTED IAN VALLANCE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW GRIEVE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCASKIE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLECK

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JESSE FELDMAN

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PATRICK BENNETT

View Document

12/11/1812 November 2018 ALTER ARTICLES 27/09/2018

View Document

29/10/1829 October 2018 ALTER ARTICLES 27/09/2018

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033009990003

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033009990002

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HADDOW

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR ANDREW GRIEVE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WALL

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPT ACQUICO LIMITED

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASPAL SANGHERA

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY KEITH HADDOW

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JESSE FELDMAN

View Document

04/10/184 October 2018 CESSATION OF TTP GROUP PLC AS A PSC

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD AVISON

View Document

03/04/183 April 2018 AUTHORISED SHARE CAPITAL BE INCREASED TO £500,000 26/03/2018

View Document

27/03/1827 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 500000

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED DR COLIN DAVID WALL

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED DR COLIN DAVID WALL

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR PETER JOHN TAYLOR

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR KEITH ALEXANDER HADDOW

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DAVID ALLAN NEWBLE

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033009990002

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR JOHN SIMON MCCASKIE

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLENKINSOP

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 DIRECTOR APPOINTED STEPHEN GEORGE FLECK

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED ACUMEN BIOSCIENCE LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 30/11/01

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 £ NC 100/250000 30/11

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 S366A DISP HOLDING AGM 28/12/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED PYX LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/98

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ALTER MEM AND ARTS 12/05/97

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: ABBOTS HOUSE ABBEY STREET READING RG1 3BD

View Document

25/04/9725 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

18/04/9718 April 1997 COMPANY NAME CHANGED GAC NO. 68 LIMITED CERTIFICATE ISSUED ON 18/04/97

View Document

10/01/9710 January 1997 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