Advanced company searchLink opens in new window

ADVANCED ONCOTHERAPY PLC

Company number 05564418

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)
19 Aug 2020 MR01 Registration of charge 055644180008, created on 10 August 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 TM01 Termination of appointment of Peter Sigurd Ivar Sjostrand as a director on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Bo Gabriel Urwitz as a director on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Yuelong Huang as a director on 29 July 2020
15 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2019
  • GBP 57,557,123.50
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 76,447,637.75
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 60,960,664
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 59,398,164
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 57,557,123.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2020.
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 57,556,523.5
16 Sep 2019 MR01 Registration of charge 055644180006, created on 28 August 2019
03 Sep 2019 MR04 Satisfaction of charge 055644180005 in full
14 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 25/07/2019
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
25 May 2019 TM02 Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019
25 May 2019 AP03 Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019
17 May 2019 MR01 Registration of charge 055644180005, created on 8 May 2019
14 May 2019 MR01 Registration of charge 055644180004, created on 7 May 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 48,641,523
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
04 Sep 2018 AP01 Appointment of Chunlin Han as a director on 28 August 2018