Advanced company searchLink opens in new window

CELL THERAPY LIMITED

Company number 06970743

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)
10 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
30 Jul 2018 TM01 Termination of appointment of Anthony Patrick Michael Bird as a director on 17 July 2018
25 Jul 2018 AD02 Register inspection address has been changed from 46 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England to Celixir House Innovation Way Stratford Business and Technology Park Stratford-upon-Avon CV37 7GZ
25 Jul 2018 AD04 Register(s) moved to registered office address Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ
07 Jun 2018 PSC02 Notification of Celixir Plc as a person with significant control on 12 April 2017
07 Jun 2018 PSC07 Cessation of Martin John Evans as a person with significant control on 12 April 2017
07 Jun 2018 PSC07 Cessation of Trevor Ajan Reginald as a person with significant control on 12 April 2017
07 Jun 2018 PSC07 Cessation of Mubasher Shiekh as a person with significant control on 12 April 2017
04 May 2018 AA Full accounts made up to 31 July 2017
01 Feb 2018 TM01 Termination of appointment of Digby Marritt Jones as a director on 26 January 2018
08 Jan 2018 AD01 Registered office address changed from The Maynard Centre Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to Celixir House Stratford-upon-Avon Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 8 January 2018
05 Jan 2018 TM01 Termination of appointment of Mark Granville Beards as a director on 31 December 2017
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the situation of the registered office of the company be changed from wales to england and wales 08/12/2017
20 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
26 Jun 2017 TM01 Termination of appointment of Hywel Rhodri Morgan as a director on 17 May 2017
24 May 2017 TM01 Termination of appointment of Mark Leonard William Hughes as a director on 30 April 2017
04 May 2017 AA Group of companies' accounts made up to 31 July 2016
04 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 19,964.83
20 Apr 2017 TM01 Termination of appointment of Chaim Hurvitz as a director on 12 April 2017
20 Apr 2017 TM01 Termination of appointment of Darrin Matthew Disley as a director on 12 April 2017
20 Apr 2017 AP01 Appointment of Dr Lee Phillip Chapman as a director on 12 April 2017
20 Apr 2017 AP01 Appointment of Dr Nigel James Scott as a director on 12 April 2017
20 Apr 2017 AP01 Appointment of Mr Duncan Mark Powell Ribbons as a director on 12 April 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 20,024.83