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)
29 Oct 2013 TM01 Termination of appointment of Sneh Khemka as a director
29 Oct 2013 TM01 Termination of appointment of Christoffer Boshoff as a director
29 Oct 2013 TM01 Termination of appointment of Sneh Khemka as a director
10 Sep 2013 TM01 Termination of appointment of Donald Baladasan as a director
12 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2013 AP01 Appointment of Mr Timothy Andrew Lebus as a director
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
07 May 2013 AP01 Appointment of Chief Operating Officer Sneh Khemka as a director
01 May 2013 AP01 Appointment of Mr Michael Stephen Bradfield as a director
05 Apr 2013 AP01 Appointment of Dr Christoffer Hendrik Boshoff as a director
19 Mar 2013 TM01 Termination of appointment of Keith Gibbs as a director
16 Jan 2013 AD01 Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013
16 Jan 2013 TM01 Termination of appointment of Paul Stacey as a director
12 Dec 2012 AR01 Annual return made up to 15 September 2012 no member list
05 Sep 2012 CERTNM Company name changed carecapital group PLC\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
05 Sep 2012 CONNOT Change of name notice
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Trevor Brown as a director
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,634,103.68
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,484,103.68
21 May 2012 AUD Auditor's resignation
25 Apr 2012 AUD Auditor's resignation
20 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint deirector 31/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2012 AD01 Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012