Advanced company searchLink opens in new window

CELL THERAPY SCIENCES LIMITED

Company number 08885986

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 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Nov 2023 SH08 Change of share class name or designation
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 3,160
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 AD01 Registered office address changed from Weavers 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 6 July 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 3,000
23 Nov 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £2950 27/08/2021
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
07 Jul 2020 SH03 Purchase of own shares.
29 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 PSC01 Notification of Christine Parker as a person with significant control on 26 May 2020
24 Jun 2020 SH06 Cancellation of shares. Statement of capital on 26 May 2020
  • GBP 50
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 PSC01 Notification of Joanna Mary Miller as a person with significant control on 26 May 2020
11 Jun 2020 PSC07 Cessation of Ctsl Hold Limited as a person with significant control on 26 May 2020
11 Jun 2020 TM01 Termination of appointment of Mark John Diamond as a director on 10 June 2020
11 Jun 2020 TM02 Termination of appointment of Mark Diamond as a secretary on 10 June 2020
18 May 2020 CH01 Director's details changed for Dr Jo Miller on 18 May 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018