Advanced company searchLink opens in new window

CYTOCHROMA LIMITED

Company number SC579331

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)
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
  • GBP 1.327526
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 1.22857
30 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 25/11/2021
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
  • RES13 ‐ Sub-divide shares 10000 of 0.0001 each 28/08/2019
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