CLINICAL BIOINFORMATICS RESEARCH LTD.

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 NewDirector's details changed for Professor Doctor Kevin Blighe on 2025-08-11

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Register inspection address has been changed from 207 Regent Street Third Floor London W1B 3HH England to 207 Regent Street Suite 8 London W1B 3HH

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/01/2410 January 2024 Change of details for Professor Doctor Kevin Blighe as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Professor Doctor Kevin Blighe on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Professor Doctor Kevin Blighe on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 59 st Martin’S Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-08

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Professor Doctor Kevin Blighe on 2023-04-08

View Document

12/04/2312 April 2023 Director's details changed for Professor Doctor Kevin Blighe on 2023-04-08

View Document

12/04/2312 April 2023 Director's details changed for Professor Doctor Kevin Blighe on 2023-04-08

View Document

12/04/2312 April 2023 Director's details changed for Professor Doctor Kevin Blighe on 2023-04-09

View Document

10/04/2310 April 2023 Registered office address changed from 207 Regent Street Third Floor London W1B 3HH England to 59 st Martin’S Lane Suite 8 London WC2N 4JS on 2023-04-10

View Document

08/04/238 April 2023 Registered office address changed from 59 st Martin’S Lane Suite 8 London WC2N 4JS England to 207 Regent Street Third Floor London W1B 3HH on 2023-04-08

View Document

08/04/238 April 2023 Director's details changed for Mr Darren Grafham on 2023-04-08

View Document

08/04/238 April 2023 Termination of appointment of Darren Grafham as a director on 2023-04-08

View Document

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

View Accounts

30/03/2330 March 2023 Register inspection address has been changed to 207 Regent Street Third Floor London W1B 3HH

View Document

29/03/2329 March 2023 Director's details changed for Doctor Kevin Blighe on 2023-03-27

View Document

29/03/2329 March 2023 Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-25

View Document

28/03/2328 March 2023 Director's details changed for Doctor Kevin Blighe on 2023-03-28

View Document

27/03/2327 March 2023 Director's details changed for Doctor Kevin Blighe on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 207 Regent Street Third Floor London W1B 3HH England to 59 st Martin’S Lane Suite 8 London WC2N 4JS on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 59 st Martin’S Lane Suite 8 London WC2N 4JS England to 59 st Martin’S Lane Suite 8 London WC2N 4JS on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Darren Grafham on 2023-03-27

View Document

25/03/2325 March 2023 Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-25

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

25/12/2225 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/10/2031 October 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/10/2010 October 2020 PSC'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 10/10/2020

View Document

10/10/2010 October 2020 PSC'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 10/10/2020

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/09/198 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GRAFHAM / 08/08/2019

View Document

28/07/1928 July 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/19

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 25/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 25/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 25/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 25/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 25/05/2019

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM FLAT 7 36 WESTBOURNE TERRACE LONDON W2 3UH ENGLAND

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 29/04/2018

View Document

28/04/1828 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 28/04/2018

View Document

07/04/187 April 2018 Annual accounts for year ending 07 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

16/12/1716 December 2017 REGISTERED OFFICE CHANGED ON 16/12/2017 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

16/12/1716 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 16/11/2017

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED THE CLINICAL BIOINFORMATICS COMPANY LTD. CERTIFICATE ISSUED ON 21/02/17

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 09/12/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 20/07/2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR SÁLUA FINAMOR

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SÁLUA FINAMOR / 20/03/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED DR SÁLUA FINAMOR

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 14/03/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 07/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 25 SAWSTON CAMBRIDGE CB22 3SW

View Document

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 07/02/2016

View Document

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BLIGHE / 07/02/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 25 HUDDLESTON WAY CAMBRIDGE CB22 3SW ENGLAND

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GRAFHAM / 28/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 29/01/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O DARREN GRAFHAM 25 HUDDLESTON WAY SAWSTON CAMBRIDGE CB22 3SW ENGLAND

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM THIRD FLOOR REGENT STREET LONDON W1B 3HH ENGLAND

View Document

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GRAFHAM / 15/08/2015

View Document

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 15/08/2015

View Document

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 15/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GRAFHAM / 07/08/2015

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM FLAT 7 6 TALBOT SQUARE LONDON W2 1TS ENGLAND

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM C/O DARREN GRAFHAM 25 HUDDLESTON WAY SAWSTON CAMBRIDGE CB22 3SW ENGLAND

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GRAFHAM / 07/08/2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 6 TALBOT SQUARE FLAT 7 LONDON W2 1TS ENGLAND

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 07/08/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 06/08/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 01/08/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 01/08/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 6 TALBOT SQUARE LONDON W2 1TS ENGLAND

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 29 HATHERLEY COURT HATHERLEY GROVE LONDON W2 5RD UNITED KINGDOM

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN ANTHONY JOHN BLIGHE / 11/04/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR. DARREN GRAFHAM

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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