CELEX ONCOLOGY INNOVATIONS LIMITED
Company number 11085607
- Company Overview for CELEX ONCOLOGY INNOVATIONS LIMITED (11085607)
- Filing history for CELEX ONCOLOGY INNOVATIONS LIMITED (11085607)
- People for CELEX ONCOLOGY INNOVATIONS LIMITED (11085607)
- More for CELEX ONCOLOGY INNOVATIONS LIMITED (11085607)
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) |
---|---|---|---|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 9 February 2024
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 14 February 2024
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 14 February 2024
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 9 February 2024
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 9 February 2024
|
|
26 Mar 2024 | TM01 | Termination of appointment of Mustafa Bilgin Ali Djamgoz as a director on 24 March 2024 | |
16 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 December 2022 | |
02 Jan 2024 | CS01 |
Confirmation statement made on 4 December 2023 with updates
|
|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
18 Dec 2022 | CS01 |
Confirmation statement made on 4 December 2022 with updates
|
|
31 Oct 2022 | MA | Memorandum and Articles of Association | |
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
13 Sep 2022 | SH02 |
Sub-division of shares on 15 August 2022
|
|
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
11 Nov 2021 | TM01 | Termination of appointment of Ajmal Rahman as a director on 8 November 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 |
Confirmation statement made on 4 December 2020 with updates
|
|
04 Nov 2020 | MA | Memorandum and Articles of Association | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | AD01 | Registered office address changed from 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH United Kingdom to 64 New Cavendish Street London W1G 8TB on 26 October 2020 |