Advanced company searchLink opens in new window

CELL THERAPY LIMITED

Company number 06970743

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)
02 Feb 2015 CH01 Director's details changed for Dr Ajan Trevor Reginald on 1 June 2012
01 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 17,644.06
22 Jan 2015 AP03 Appointment of Mr David William Preston as a secretary on 20 January 2015
22 Jan 2015 AP01 Appointment of Mr David William Preston as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Mr Mark Leonard William Hughes as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Mrs Sabena Sultan as a director on 20 January 2015
23 Nov 2014 AP01 Appointment of Anthony Bird as a director on 23 November 2014
23 Nov 2014 AP01 Appointment of Lord Digby Marritt Jones as a director on 23 November 2014
23 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 16,727.25
23 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 16,737.25
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 16,555
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 16,727
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 16,455
21 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 16,430
21 Aug 2014 AD03 Register(s) moved to registered inspection location Institute of Lifer Sciences Singleton Park Swansea SA2 8PP
20 Aug 2014 AD02 Register inspection address has been changed to Institute of Lifer Sciences Singleton Park Swansea SA2 8PP
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 23/07/2012 and has an allotment date of 06/06/2012
06 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 23/07/2012 and has an allotment date of 12/12/2011
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 16,430
20 Aug 2013 AP01 Appointment of Mr Mubasher Sheikh as a director
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 16,430
11 Jul 2013 AP01 Appointment of Mr Hywel Rhodri Morgan as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 16,350