COMPENDIUM BIOTECHNOLOGY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of a voluntary liquidator

View Document

09/09/259 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewRegistered office address changed from 23 Cobalt Building 1600 Eureka Park Ashford Kent TN25 4BF United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-09-09

View Document

09/09/259 September 2025 NewDeclaration of solvency

View Document

19/05/2519 May 2025 Registered office address changed from 1 Morleys Place High Street Sawston Cambridge CB22 3TG England to 23 Cobalt Building 1600 Eureka Park Ashford Kent TN25 4BF on 2025-05-19

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Certificate of change of name

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/2125 January 2021 05/01/21 STATEMENT OF CAPITAL GBP 102

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL SMITH / 15/07/2020

View Document

04/08/204 August 2020 CESSATION OF ISOBEL ANN SMITH AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 24 CHISWELL STREET THIRD FLOOR LONDON EC1Y 4YX UNITED KINGDOM

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/03/177 March 2017 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