- Company Overview for CELL GUIDANCE SYSTEMS LIMITED (07122793)
- Filing history for CELL GUIDANCE SYSTEMS LIMITED (07122793)
- People for CELL GUIDANCE SYSTEMS LIMITED (07122793)
- Charges for CELL GUIDANCE SYSTEMS LIMITED (07122793)
- More for CELL GUIDANCE SYSTEMS LIMITED (07122793)
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
|
|
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
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
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
|
|
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
|
|
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2010
|
|
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
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 |