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)
08 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2019
  • GBP 400
27 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jul 2020 AP01 Appointment of Mr Ajmal Rahman as a director on 1 July 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2020 PSC04 Change of details for Professor Mustafa Bilgin Ali Djamgoz as a person with significant control on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Vasileios Xeniadis as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Brian Percival De Thorpe Millard as a director on 8 June 2020
09 Jun 2020 PSC07 Cessation of Vasileios Xeniades as a person with significant control on 8 June 2020
14 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2025.
26 Sep 2019 AP01 Appointment of Dr. Vasileios Xeniadis as a director on 25 September 2019
26 Sep 2019 AP01 Appointment of Mr Brian Percival De Thorpe Millard as a director on 25 September 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 571.43
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2020 and again on 07/01/2025.
26 Sep 2019 PSC01 Notification of Vasileios Xeniades as a person with significant control on 25 September 2019
26 Sep 2019 PSC07 Cessation of Laurence John Cohen as a person with significant control on 25 September 2019
26 Sep 2019 SH02 Sub-division of shares on 28 July 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capital increased 28/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 100
24 Jul 2019 AP01 Appointment of Mr Carsten Kronsbjerg Faltum as a director on 21 July 2019
19 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Feb 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
13 Feb 2018 CH01 Director's details changed for Professor Musfafa Bilgin Ali Djamgoz on 28 November 2017
13 Feb 2018 PSC04 Change of details for Professor Musfafa Bilgin Ali Djamgoz as a person with significant control on 28 November 2017
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 2