- Company Overview for CIZZLE BIOTECH LTD (04292138)
- Filing history for CIZZLE BIOTECH LTD (04292138)
- People for CIZZLE BIOTECH LTD (04292138)
- Charges for CIZZLE BIOTECH LTD (04292138)
- More for CIZZLE BIOTECH LTD (04292138)
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) |
---|---|---|---|
29 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
09 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 17 March 2022 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
24 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Mar 2022 | CS01 |
Confirmation statement made on 17 March 2022 with no updates
|
|
05 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 May 2021 | TM01 | Termination of appointment of Martin Lampshire as a director on 27 May 2021 | |
28 May 2021 | PSC05 | Change of details for Bould Opportunities Plc as a person with significant control on 25 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Nigel Ronald Lee as a director on 27 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Allan John Syms as a director on 27 May 2021 | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | CONNOT | Change of name notice | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
25 Mar 2020 | PSC05 | Change of details for Photonstar Led Group Plc as a person with significant control on 25 March 2020 | |
12 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
14 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 3 | |
23 Aug 2019 | AD01 | Registered office address changed from 15 Eldon Street London EC2M 7LA England to 80 Cheapside London EC2V 6EE on 23 August 2019 | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates |