CRESSET BIOMOLECULAR DISCOVERY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-21

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-08-14

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

08/01/258 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-23

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

28/12/2428 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

25/11/2425 November 2024 Director's details changed for Chief Scientific Officer Mark Denis Mackey on 2024-11-20

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-11

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

16/05/2416 May 2024 Termination of appointment of David William Bardsley as a director on 2024-05-14

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

01/05/241 May 2024 Appointment of Dale Curtis Jr as a director on 2024-05-01

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr John Perrot Leighton as a director on 2023-04-11

View Document

15/11/2215 November 2022 Notification of Sep Vi L.P. as a person with significant control on 2022-09-15

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

21/10/2221 October 2022 Cancellation of shares. Statement of capital on 2022-09-08

View Document

21/10/2221 October 2022 Cancellation of shares. Statement of capital on 2022-09-09

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Change of share class name or designation

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Cancellation of shares. Statement of capital on 2022-09-09

View Document

27/09/2227 September 2022 Cancellation of shares. Statement of capital on 2022-09-08

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

23/09/2223 September 2022 Appointment of Mr Angus Mark Conroy as a director on 2022-09-15

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

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

View Accounts

11/01/2211 January 2022 Purchase of own shares.

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-11-29

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Appointment of Mr David Allan Newble as a director on 2021-10-14

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/1424 September 2014 ALTER ARTICLES 17/09/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 11/04/14 STATEMENT OF CAPITAL GBP 166.43

View Document

02/06/142 June 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1424 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1419 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
BIOPARK HERTFORDSHIRE
BROADWATER ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 3AX

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED DR DAVID WILLIAM BARDSLEY

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED DR TIMOTHY JOHN CHEESERIGHT

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWEN

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARDNER

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES

View Document

15/03/1315 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 ALTER ARTICLES 22/02/2006

View Document

26/04/1226 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 190.35

View Document

26/04/1226 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1226 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1218 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1218 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1218 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/129 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SUB-DIVISION
23/09/11

View Document

18/10/1118 October 2011 ADOPT ARTICLES 01/09/2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR BEATRICE KATHERINE LEIGH

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED CHIEF SCIENTIFIC OFFICER MARK DENIS MACKEY

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED DR STEPHEN PHILIP GARDNER

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 14/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR ROBERT ARTHUR SCOFFIN

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE LEIGH / 21/04/2010

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY GILBERT VINTER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 09/02/2010

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RICHARD JOHN HAYNES

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR ANDREW EDWARD COWEN

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE ROSE

View Document

28/08/0828 August 2008 SECRETARY APPOINTED DR JEREMY GILBERT VINTER

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY VALERIE ROSE

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
THE SPIRELLA BUILDING SUITE 503
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 4ET

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 ￯﾿ᄑ IC 226/205
20/04/06
￯﾿ᄑ SR 21@1=21

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM:
SUITE 203 SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH
HERTFORDSHIRE SG6 4ET

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM:
THE OLD VICARAGE 132 BEDFORD RD
KEMPSTON
BEDFORD
BEDFORDSHIRE MK42 8BQ

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
THE OLD VICARAGE 132 BEDFORD
ROAD, KEMPSTON
BEDFORD
BEDFORDSHIRE MK42 8BQ

View Document

31/01/0131 January 2001 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