- Company Overview for SENTINEL ONCOLOGY LIMITED (05336536)
- Filing history for SENTINEL ONCOLOGY LIMITED (05336536)
- People for SENTINEL ONCOLOGY LIMITED (05336536)
- More for SENTINEL ONCOLOGY LIMITED (05336536)
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) |
---|---|---|---|
27 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | TM01 | Termination of appointment of Geraldine Rodgers as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
10 Jan 2013 | SH02 | Sub-division of shares on 11 December 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Professor Ashok Venkitaraman on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Dr Geraldine Anne Rodgers on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Stuart Travers on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Robert George Boyle on 26 November 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Stuart Travers on 26 November 2012 | |
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 11 September 2012
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AP01 | Appointment of Mr Daniel Rowland Cowell as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Alan Chorlton as a director | |
25 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from 23 Cambridge Science Park Suite 51 Milton Road Cambridge CB4 0EY on 25 January 2011 | |
30 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association |