Advanced company searchLink opens in new window

PEPTCELL LIMITED

Company number 04983543

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)
23 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
13 Dec 2024 TM02 Termination of appointment of Beach Secretaries Limited as a secretary on 1 December 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 MR01 Registration of charge 049835430002, created on 27 March 2024
25 Mar 2024 MR04 Satisfaction of charge 049835430001 in full
12 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 2,412.48
12 Jul 2023 MA Memorandum and Articles of Association
12 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
15 Dec 2022 AD02 Register inspection address has been changed from Central Point 45 Beech Street London EC2Y 8AD United Kingdom to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH
09 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 2,194.08
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 2,044.08
23 Feb 2022 TM01 Termination of appointment of Feroze Issa Ismail Janmohamed as a director on 23 February 2022
05 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 28 November 2021
  • GBP 2,029.98
02 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
09 Dec 2021 AA Accounts for a small company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
14 Oct 2020 CH01 Director's details changed for Mr Gregory Alan Stoloff on 1 May 2020