Advanced company searchLink opens in new window

CIZZLE BIOTECHNOLOGY HOLDINGS PLC

Company number 06133765

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)
28 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: a general meeting of the company (other than an annual general meeting) may be called on not less than 14 clear days' notice 24/06/2024
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 3,507,068.1168
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
10 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business / re appoint directors / reappoint auditors 28/06/2023
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 3,503,813.1168
16 May 2023 AA Group of companies' accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 3,502,146.4501
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 3,501,409.2944
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 3,498,840.3848
26 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2022
  • GBP 3,495,273.7183
25 Aug 2022 AD02 Register inspection address has been changed from Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL England to Neville Registrars Neville House Steelpark Road Halesowen Westmidlands B62 8HD
25 Aug 2022 AD03 Register(s) moved to registered inspection location Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL
12 Jul 2022 CH01 Director's details changed for Mr John Michael Treacy on 24 June 2022
06 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 122,625,392.560300
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2022.
17 Nov 2021 AD02 Register inspection address has been changed to Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL
13 Sep 2021 SH02 Consolidation and sub-division of shares on 13 May 2021
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 3,469,916.865560
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 3,492,770.23
08 Jun 2021 AA Full accounts made up to 31 December 2020