Advanced company searchLink opens in new window

CIZZLE BIOTECHNOLOGY LIMITED

Company number 05249093

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
30 Aug 2023 AA Full accounts made up to 31 December 2022
25 Nov 2022 AA Full accounts made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
15 Feb 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2021 AD01 Registered office address changed from Heslington Hall Heslington York North Yorkshire YO10 5DD to 6th Floor 60 Gracechurch Street London EC3V 0HR on 12 November 2021
22 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 5,982.27
29 Jul 2021 PSC07 Cessation of Yorkshire Cancer Research as a person with significant control on 14 May 2021
29 Jul 2021 PSC02 Notification of Cizzle Biotechnology Holdings Plc as a person with significant control on 14 May 2021
22 Jul 2021 AP01 Appointment of Mr Allan John Syms as a director on 16 July 2021
22 Jul 2021 AP01 Appointment of Mr Nigel Ronald Lee as a director on 16 July 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
02 Jul 2019 TM01 Termination of appointment of Keith Stuart Blundy as a director on 2 July 2019
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 TM02 Termination of appointment of Michael John Slade as a secretary on 17 May 2019
17 May 2019 TM01 Termination of appointment of Michael John Slade as a director on 17 May 2019
22 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 MR04 Satisfaction of charge 1 in full
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates