DEGENERATIVE ENCEPHALOPATHY RESEARCH GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/12/154 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 05/07/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 05/07/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM BLEACH MILL FARM MALTONGATE THORNTON DALE PICKERING NORTH YORKSHIRE YO18 7SD

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE MILLS / 13/01/2014

View Document

16/09/1316 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 05/07/13 NO MEMBER LIST

View Document

09/10/129 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 05/07/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE CATHERINE MADDOCKS / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GOLBORNE DICKINSON / 13/07/2011

View Document

13/07/1113 July 2011 05/07/11 NO MEMBER LIST

View Document

09/02/119 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 05/07/10

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY IMCO SECRETARY LIMITED

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED DAVID BODY

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DR ALAN GOLBORNE DICKINSON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DR ANNE CATHERINE MADDOCKS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PETER MILLS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

26/03/0826 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED DEGENERATIVE ENCEPHOLOGY RESEARCH GROUP CERTIFICATE ISSUED ON 18/03/08

View Document

21/02/0821 February 2008 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