Advanced company searchLink opens in new window

CAROCELL BIO LIMITED

Company number 10469714

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 Mar 2024 AD01 Registered office address changed from , London Bioscience Innovation Centre (Lbic) 2 Royal College Street, London, NW1 0NH, England to London Bioscience Innovation Centre (Lbic) 2 Royal College Street London NW1 0NH on 26 March 2024
25 Mar 2024 AD01 Registered office address changed from , Brooks Drive Cheadle Royal Business Park, Cheadle, SK8 3TD, England to London Bioscience Innovation Centre (Lbic) 2 Royal College Street, London, England, NW1 0NH on 25 March 2024
21 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 1,228.373
01 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 1,215.432
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 1,213.036
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
01 Jun 2023 AD01 Registered office address changed from , Carocell Bio Limited Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England to Brooks Drive Cheadle Royal Business Park, Cheadle, England, SK8 3TD on 1 June 2023
24 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 1,202.6
30 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,195.39
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
03 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 1,182.05
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,176.393
18 Oct 2022 PSC04 Change of details for Dr Michael John Davies as a person with significant control on 30 September 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,160.728
13 May 2022 AA Total exemption full accounts made up to 30 November 2021
10 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 1,138.1