Advanced company searchLink opens in new window

PROMETIC BIOTHERAPEUTICS LTD

Company number 08053268

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2022 DS01 Application to strike the company off the register
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 8,373,328
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Dec 2020 TM01 Termination of appointment of Kenneth Galbraith as a director on 13 November 2020
20 Jun 2020 PSC05 Change of details for Prometic Life Sciences Inc as a person with significant control on 5 October 2019
16 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
21 Jan 2020 AD01 Registered office address changed from Unit 1a Barton Road Comberton Cambridge CB23 7AJ to Park Ground Floor Unit 1 Iconix Park, London Road Sawston Cambridge CB22 3EG on 21 January 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CH01 Director's details changed for Mr. Kenneth Galbraith on 23 April 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
14 May 2019 TM01 Termination of appointment of Simon Geoffrey Best as a director on 23 April 2019
14 May 2019 AP01 Appointment of Mr. Kenneth Galbraith as a director on 23 April 2019
25 Jan 2019 AP01 Appointment of Prof. Simon Geoffrey Best as a director on 19 December 2018
24 Jan 2019 TM01 Termination of appointment of Pierre Laurin as a director on 19 December 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
08 May 2018 MR01 Registration of charge 080532680004, created on 1 May 2018
13 Dec 2017 MR01 Registration of charge 080532680003, created on 30 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016