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)
01 Dec 2008 363a Return made up to 27/11/08; full list of members
25 Jul 2008 AA Full accounts made up to 31 December 2007
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Nov 2007 363s Return made up to 24/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Aug 2007 AA Full accounts made up to 31 December 2006
26 Apr 2007 169 £ ic 301581/1669 16/03/07 £ sr 2999128@.1=299912
16 Apr 2007 88(2)R Ad 16/03/07--------- £ si 87210@.001=87 £ si 2999128@.1=299912 £ ic 1581/301581
13 Apr 2007 122 £ ic 301494/1581 30/03/07 £ sr 2999128@0.10=299912
13 Apr 2007 288b Director resigned
13 Apr 2007 288b Director resigned
22 Feb 2007 88(2)R Ad 16/08/06--------- £ si 325252@.001
14 Feb 2007 288a New director appointed
25 Jan 2007 363s Return made up to 24/09/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
19 Oct 2006 363s Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
19 Oct 2006 AA Full accounts made up to 31 December 2005
20 Sep 2006 288b Director resigned
01 Sep 2006 123 Nc inc already adjusted 16/08/06
01 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Jun 2006 325 Location of register of directors' interests
26 Jun 2006 190 Location of debenture register
26 Jun 2006 353 Location of register of members
20 Feb 2006 288b Secretary resigned
20 Feb 2006 288a New secretary appointed
06 Feb 2006 MISC Auditors resignation re S394