- Company Overview for CYTOCHROMA LIMITED (SC579331)
- Filing history for CYTOCHROMA LIMITED (SC579331)
- People for CYTOCHROMA LIMITED (SC579331)
- More for CYTOCHROMA LIMITED (SC579331)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
23 Oct 2024 | CH01 | Director's details changed for Dr Kate Cameron on 10 October 2024 | |
03 Jun 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
09 May 2024 | TM01 | Termination of appointment of Tariq Rafique as a director on 8 April 2024 | |
09 May 2024 | AD01 | Registered office address changed from 90/4 Constitution Street Edinburgh EH6 6RP Scotland to Roslin Innovation Centre Roslin Innovation Centre Easter Bush Campus Edinburgh EH25 9RG on 9 May 2024 | |
05 Apr 2024 | AP01 | Appointment of Dr Richard Eglen as a director on 1 April 2024 | |
16 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
31 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Feb 2023 | PSC04 | Change of details for Dr Kate Cameron as a person with significant control on 22 February 2023 | |
14 Nov 2022 | TM01 | Termination of appointment of Margaret Temple as a director on 11 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr. Tariq Rafique as a director on 17 December 2021 | |
20 Dec 2021 | MA | Memorandum and Articles of Association | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | SH02 | Sub-division of shares on 25 November 2021 | |
15 Nov 2021 | SH02 | Sub-division of shares on 28 August 2019 | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 |