Advanced company searchLink opens in new window

CIZZLE BIOTECH LTD

Company number 04292138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
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
  • RES15 ‐ Change company name resolution on 2021-05-13
25 May 2021 CONNOT Change of name notice
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
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