Advanced company searchLink opens in new window

STEM CELLS FOR SAFER MEDICINES LIMITED

Company number 06297652

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)
20 Jul 2011 AP01 Appointment of Dr Brigitte Olympe Depelchin as a director
22 Dec 2010 AA Full accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 29 June 2010 no member list
06 Jul 2010 CH03 Secretary's details changed for Robert Kenneth Bryan on 29 June 2010
06 Jul 2010 CH01 Director's details changed for Dr Frank William Bonner on 29 June 2010
06 Jul 2010 CH01 Director's details changed for Dr Timothy Gardiner Hammond on 29 June 2010
06 Jul 2010 CH01 Director's details changed for Mark Bale on 29 June 2010
06 Jul 2010 CH01 Director's details changed for Dr Thomas Weiser on 29 June 2010
06 Jul 2010 CH03 Secretary's details changed for Robert Kenneth Bryan on 29 June 2010
06 Jul 2010 AD01 Registered office address changed from Needham & James House Bridgeway Stratford upon Avon Warwickshire CV37 6YY on 6 July 2010
21 May 2010 AP01 Appointment of Dr Helen Clare Bodmer as a director
11 Feb 2010 AP01 Appointment of Jason Paul Gardner as a director
10 Feb 2010 TM01 Termination of appointment of Sandra Kennedy as a director
23 Nov 2009 TM01 Termination of appointment of Philip Wright as a director
20 Nov 2009 AA Full accounts made up to 31 March 2009
12 Nov 2009 AP01 Appointment of Dr Frank William Bonner as a director
10 Sep 2009 363a Annual return made up to 29/06/09
10 Sep 2009 288b Appointment terminated secretary darbys secretarial services LIMITED
27 Jul 2009 288b Appointment terminated director douglas greig
03 Feb 2009 288c Secretary's change of particulars / robert bryan / 19/01/2009
27 Jan 2009 287 Registered office changed on 27/01/2009 from 52 new inn hall street oxford oxfordshire OX1 2DN
23 Jan 2009 AA Full accounts made up to 31 March 2008
07 Aug 2008 363a Annual return made up to 29/06/08
29 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
21 Nov 2007 288a New director appointed