- Company Overview for CELL THERAPY LIMITED (06970743)
- Filing history for CELL THERAPY LIMITED (06970743)
- People for CELL THERAPY LIMITED (06970743)
- More for CELL THERAPY LIMITED (06970743)
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) |
---|---|---|---|
05 Feb 2020 | AA | Full accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
08 May 2019 | AA | Full accounts made up to 31 July 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Sabena Sultan as a director on 15 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Nigel James Scott as a director on 15 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Duncan Mark Powell Ribbons as a director on 15 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Lee Phillip Chapman as a director on 15 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of David William Preston as a director on 15 January 2019 | |
28 Jan 2019 | AP02 | Appointment of Celixir Plc as a director on 15 January 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Jul 2018 | TM01 | Termination of appointment of Anthony Patrick Michael Bird as a director on 17 July 2018 | |
25 Jul 2018 | AD02 | Register inspection address has been changed from 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England to Celixir House Innovation Way Stratford Business and Technology Park Stratford-upon-Avon CV37 7GZ | |
25 Jul 2018 | AD04 | Register(s) moved to registered office address Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ | |
07 Jun 2018 | PSC02 | Notification of Celixir Plc as a person with significant control on 12 April 2017 | |
07 Jun 2018 | PSC07 | Cessation of Martin John Evans as a person with significant control on 12 April 2017 | |
07 Jun 2018 | PSC07 | Cessation of Trevor Ajan Reginald as a person with significant control on 12 April 2017 | |
07 Jun 2018 | PSC07 | Cessation of Mubasher Shiekh as a person with significant control on 12 April 2017 | |
04 May 2018 | AA | Full accounts made up to 31 July 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Digby Marritt Jones as a director on 26 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from The Maynard Centre Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 8 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Mark Granville Beards as a director on 31 December 2017 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
26 Jun 2017 | TM01 | Termination of appointment of Hywel Rhodri Morgan as a director on 17 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Mark Leonard William Hughes as a director on 30 April 2017 |