Advanced company searchLink opens in new window

CELEX ONCOLOGY INNOVATIONS LIMITED

Company number 11085607

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)
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 608.201328
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 598.401328
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2025.
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 477.84604
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2025.
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 459.762786
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 440.162786
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2025.
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 16/01/2024 and again on 07/01/2025.
31 Oct 2022 MA Memorandum and Articles of Association
31 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 414.15
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2025.
13 Sep 2022 SH02 Sub-division of shares on 15 August 2022
  • ANNOTATION Clarification a second filed SH02 was registered on 08/01/2025
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 0.0001
  • ANNOTATION Replaced a replacement SH01 was registered on 20/01/2025.
31 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Nominal value of each share be sub dividend 15/08/2022
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2025.
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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