Advanced company searchLink opens in new window

PROGENITOR LABS LIMITED

Company number 07155558

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)
07 Mar 2013 AP01 Appointment of Christopher Adam as a director
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 2.72555
06 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Mar 2011 CERTNM Company name changed plasticell therapeutics LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
03 Mar 2011 CONNOT Change of name notice
02 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
31 Jan 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 October 2010
18 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 06/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 SH08 Change of share class name or designation
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2.66055
24 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2010 SH02 Sub-division of shares on 7 September 2010
13 Sep 2010 TM01 Termination of appointment of Paul Burke as a director
13 Sep 2010 TM01 Termination of appointment of Huntsmoor Limited as a director
13 Sep 2010 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
13 Sep 2010 AP01 Appointment of Evgenios Choo as a director
12 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted