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)
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 18,349.7
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 May 2015 AP01 Appointment of Mr Mark Granville Beards as a director on 22 May 2015
11 May 2015 AA Full accounts made up to 31 July 2014
30 Apr 2015 CC04 Statement of company's objects
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/03/2015
29 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/01/2015
04 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 18,165.15
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2015
04 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 17,988.35
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 17,644.06
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 17,644.06
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 17,644.06
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 17,644.06
02 Feb 2015 CH01 Director's details changed for Mr Ajan Trevor Reginald on 1 June 2012
02 Feb 2015 CH01 Director's details changed for Mr Ajan Trevor Reginald on 1 June 2012
02 Feb 2015 CH01 Director's details changed for Dr Ajan Trevor Reginald on 1 June 2012
01 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 17,644.06
22 Jan 2015 AP03 Appointment of Mr David William Preston as a secretary on 20 January 2015
22 Jan 2015 AP01 Appointment of Mr David William Preston as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Mr Mark Leonard William Hughes as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Mrs Sabena Sultan as a director on 20 January 2015
23 Nov 2014 AP01 Appointment of Anthony Bird as a director on 23 November 2014
23 Nov 2014 AP01 Appointment of Lord Digby Marritt Jones as a director on 23 November 2014
23 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 16,727.25