Advanced company searchLink opens in new window

SITALA BIO LTD

Company number 13375361

Filter by category

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
27 Mar 2024 AD01 Registered office address changed from Unit D6, Grain House Mill Court Great Shelford Cambridge CB22 5LD England to Unit D8 Grain House, Mill Court Great Shelford Cambridge CB22 5LD on 27 March 2024
19 Oct 2023 MR04 Satisfaction of charge 133753610001 in full
16 Oct 2023 MR01 Registration of charge 133753610002, created on 2 October 2023
06 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 MA Memorandum and Articles of Association
17 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2023 RP04AP01 Second filing for the appointment of Dr Peter Thompson as a director
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
20 Feb 2023 MR01 Registration of charge 133753610001, created on 16 February 2023
30 Nov 2022 PSC04 Change of details for Matthew Allister Cooper as a person with significant control on 17 November 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 210
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 PSC04 Change of details for Matthew Allister Cooper as a person with significant control on 13 December 2021
24 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 170.00
08 Feb 2022 SH02 Sub-division of shares on 13 December 2021
08 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 13/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 AP01 Appointment of Dr Marco Boorsma as a director on 13 December 2021
31 Dec 2021 AP01 Appointment of Dr Peter Thompson as a director on 13 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2023
18 Oct 2021 AD01 Registered office address changed from 5 Fendon Close Cambridge CB1 7RU England to Unit D6, Grain House Mill Court Great Shelford Cambridge CB22 5LD on 18 October 2021
17 Sep 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
04 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted