- 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) |
---|---|---|---|
04 May 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
04 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2017
|
|
20 Apr 2017 | TM01 | Termination of appointment of Chaim Hurvitz as a director on 12 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Darrin Matthew Disley as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Dr Lee Phillip Chapman as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Dr Nigel James Scott as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Duncan Mark Powell Ribbons as a director on 12 April 2017 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
03 Nov 2016 | AD02 | Register inspection address has been changed from Institute of Lifer Sciences Singleton Park Swansea SA2 8PP Wales to 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
13 Oct 2016 | TM01 | Termination of appointment of Francesco Granata as a director on 16 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of Mr Chaim Hurvitz as a director on 1 February 2016 | |
31 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
29 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
06 Jan 2016 | AD01 | Registered office address changed from Cardiff Gate Business Park Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU to The Maynard Centre Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT on 6 January 2016 | |
24 Nov 2015 | AA | Full accounts made up to 31 July 2015 | |
02 Nov 2015 | AP01 | Appointment of Dr Darrin Matthew Disley as a director on 23 September 2015 | |
18 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
09 Oct 2015 | AP01 | Appointment of Dr Francesco Granata as a director on 23 September 2015 |