Advanced company searchLink opens in new window

ONCOSIL MEDICAL (UK) LIMITED

Company number 07803427

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)
24 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
26 Jun 2024 AA Accounts for a small company made up to 30 June 2023
31 Oct 2023 CH01 Director's details changed for Mr Nigel Lange on 27 October 2023
26 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
06 May 2022 AA Full accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
23 Sep 2021 TM01 Termination of appointment of Christopher Graham Roberts as a director on 23 September 2021
23 Sep 2021 AP01 Appointment of Mr Nigel Lange as a director on 22 September 2021
06 Jan 2021 TM01 Termination of appointment of Roger Aston as a director on 5 January 2021
05 Jan 2021 AP01 Appointment of Christopher Graham Roberts as a director on 23 December 2020
05 Jan 2021 TM01 Termination of appointment of Daniel Kenny as a director on 23 December 2020
05 Jan 2021 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 86-90 Paul Street London EC2A 4NE on 5 January 2021
20 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Oct 2020 AA Full accounts made up to 30 June 2020
26 Aug 2020 CH01 Director's details changed for Dr Roger Aston on 10 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Daniel Kenny on 10 August 2020
27 Mar 2020 AA Full accounts made up to 30 June 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
29 Mar 2019 AA Full accounts made up to 30 June 2018
25 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
12 Sep 2017 AA Full accounts made up to 30 June 2017
08 Mar 2017 AD01 Registered office address changed from Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ to The Courtyard High Street Ascot Berkshire SL5 7HP on 8 March 2017