- Company Overview for TIZIANA LIFE SCIENCES LIMITED (03508592)
- Filing history for TIZIANA LIFE SCIENCES LIMITED (03508592)
- People for TIZIANA LIFE SCIENCES LIMITED (03508592)
- Charges for TIZIANA LIFE SCIENCES LIMITED (03508592)
- Registers for TIZIANA LIFE SCIENCES LIMITED (03508592)
- More for TIZIANA LIFE SCIENCES LIMITED (03508592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 |
Confirmation statement made on 11 February 2018 with no updates
|
|
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
15 Aug 2017 | PSC01 | Notification of Graeme Walter Briggs as a person with significant control on 26 June 2017 | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 |
Confirmation statement made on 11 February 2017 with no updates
|
|
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
14 Sep 2016 | SH19 |
Statement of capital on 14 September 2016
|
|
14 Sep 2016 | MISC | On cancellation of share premium account and capital redemption reserve company number 3508592 whereas tiziana life sciences pl having by special resolution cancelled its share premium account and capital redemption reserve as confirmed by an order of the high court of justice chancery division dated the 14TH september 2016 | |
14 Sep 2016 | OC | Statement of capital | |
08 Sep 2016 | CH01 | Director's details changed for Dr Kunwar Shailubhai on 15 August 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Gabriele Marco Antonio Cerrone on 15 August 2016 | |
31 Aug 2016 | SH03 | Purchase of own shares. | |
16 Aug 2016 | CH01 | Director's details changed for Dr Riccardo Dalla-Favera on 15 August 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Paul John Cooper on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from , 18 South Street, Mayfair, London, W1K 1DG to 9th Floor 107 Cheapside London EC2V 6DN on 15 August 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
20 Apr 2016 | AR01 |
Annual return made up to 11 February 2016 no member list
Statement of capital on 2016-04-20
|