Advanced company searchLink opens in new window

CELL THERAPY LIMITED

Company number 06970743

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)
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 20,022.43
03 Nov 2016 AD02 Register inspection address has been changed from Institute of Lifer Sciences Singleton Park Swansea SA2 8PP Wales to 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 19,982.73
13 Oct 2016 TM01 Termination of appointment of Francesco Granata as a director on 16 September 2016
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
02 Aug 2016 AP01 Appointment of Mr Chaim Hurvitz as a director on 1 February 2016
31 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 19,882.18
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 19,782.23
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 19,208.12
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 19,202.59
06 Jan 2016 AD01 Registered office address changed from Cardiff Gate Business Park Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU to The Maynard Centre Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT on 6 January 2016
24 Nov 2015 AA Full accounts made up to 31 July 2015
02 Nov 2015 AP01 Appointment of Dr Darrin Matthew Disley as a director on 23 September 2015
18 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 18,883.3
09 Oct 2015 AP01 Appointment of Dr Francesco Granata as a director on 23 September 2015
08 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 18,506.43
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 18,496.58
19 Aug 2015 CH01 Director's details changed for Mrs Sabena Sultan on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr David William Preston on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Mark Leonard William Hughes on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Sir Martin John Evans on 19 August 2015
19 Aug 2015 CH03 Secretary's details changed for Mr David William Preston on 19 August 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 18,359.7