Advanced company searchLink opens in new window

SENTINEL ONCOLOGY LIMITED

Company number 05336536

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)
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7.523
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 TM01 Termination of appointment of Geraldine Rodgers as a director
23 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7.523
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
10 Jan 2013 SH02 Sub-division of shares on 11 December 2012
26 Nov 2012 CH01 Director's details changed for Professor Ashok Venkitaraman on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Dr Geraldine Anne Rodgers on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Stuart Travers on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Robert George Boyle on 26 November 2012
26 Nov 2012 CH03 Secretary's details changed for Stuart Travers on 26 November 2012
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 7.523
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 6.106
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AP01 Appointment of Mr Daniel Rowland Cowell as a director
21 Mar 2011 TM01 Termination of appointment of Alan Chorlton as a director
25 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 23 Cambridge Science Park Suite 51 Milton Road Cambridge CB4 0EY on 25 January 2011
30 Nov 2010 MEM/ARTS Memorandum and Articles of Association
23 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010