- Company Overview for ADVANCED ONCOTHERAPY PLC (05564418)
- Filing history for ADVANCED ONCOTHERAPY PLC (05564418)
- People for ADVANCED ONCOTHERAPY PLC (05564418)
- Charges for ADVANCED ONCOTHERAPY PLC (05564418)
- More for ADVANCED ONCOTHERAPY PLC (05564418)
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) |
---|---|---|---|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
12 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Jun 2015 | CH01 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 | |
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
23 Oct 2014 | AP01 | Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
14 Oct 2014 | AD01 | Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 | |
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
02 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 no member list
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AP01 | Appointment of Euan Stuart Thomson as a director on 20 February 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Enrico Vanni on 29 September 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Timothy Andrew Lebus on 29 September 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Professor Christopher Martin Nutting on 29 September 2014 |