- Company Overview for CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)
- Filing history for CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)
- People for CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)
- Charges for CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)
- Registers for CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)
- More for CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)
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
|
|
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
|
|
04 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
10 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
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
|
|
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 4 October 2022
|
|
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
26 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 February 2022
|
|
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
|
|
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
|
|
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
|
|
26 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
08 Jun 2021 | AA | Full accounts made up to 31 December 2020 |