Advanced company searchLink opens in new window

CELL GUIDANCE SYSTEMS LIMITED

Company number 07122793

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)
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 49,300.55
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 49,300.55
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 15,000.00
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from , C/O Cell Guidance Systems Ltd, PO Box Lbabraham, Moneta Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom on 25 January 2013
24 Jan 2013 AD01 Registered office address changed from , C/O Cambridge Bioscience, Munro House Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ, United Kingdom on 24 January 2013
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Michael Kerins as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 37,420.64
19 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Dr Michael Howard Jones on 15 January 2011
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 2,670,635
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 28,342.11
17 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 26,315.79
07 Jul 2010 AD01 Registered office address changed from , 35 Norman Road, Rowlands Gill, Tyne and Wear, NE39 1JT, United Kingdom on 7 July 2010
12 Jan 2010 NEWINC Incorporation