Advanced company searchLink opens in new window

ADVANCED ONCOTHERAPY PLC

Company number 05564418

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)
05 Apr 2013 AP01 Appointment of Dr Christoffer Hendrik Boshoff as a director
19 Mar 2013 TM01 Termination of appointment of Keith Gibbs as a director
16 Jan 2013 AD01 Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013
16 Jan 2013 TM01 Termination of appointment of Paul Stacey as a director
12 Dec 2012 AR01 Annual return made up to 15 September 2012 no member list
05 Sep 2012 CERTNM Company name changed carecapital group PLC\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
05 Sep 2012 CONNOT Change of name notice
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Trevor Brown as a director
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,634,103.68
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,484,103.68
21 May 2012 AUD Auditor's resignation
25 Apr 2012 AUD Auditor's resignation
20 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint deirector 31/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2012 AD01 Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012
29 Dec 2011 AA Group of companies' accounts made up to 31 December 2010
13 Dec 2011 AP01 Appointment of Mr Donald Ahelan Baladasan as a director
30 Sep 2011 AR01 Annual return made up to 15 September 2011 with bulk list of shareholders
22 Sep 2011 CH01 Director's details changed for Dr. Michael Jeffrey Sinclair on 21 September 2011
21 Sep 2011 CH01 Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011
01 Sep 2011 TM01 Termination of appointment of Clive Hyman as a director
01 Sep 2011 TM01 Termination of appointment of Clive Hyman as a director
15 Mar 2011 AR01 Annual return made up to 15 September 2010 with bulk list of shareholders
04 Mar 2011 CH01 Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011