Advanced company searchLink opens in new window

ONCOTHERAPY RESOURCES LIMITED

Company number 08019071

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 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
29 Aug 2018 AP01 Appointment of Mr Paul Lewis Viner as a director on 20 August 2018
22 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
22 Jun 2018 PSC07 Cessation of Martin Claude Robinson as a person with significant control on 8 March 2018
22 Jun 2018 PSC02 Notification of Xstrahl Group Holdings Limited as a person with significant control on 8 March 2018
14 Mar 2018 AP01 Appointment of Adrian Treverton as a director on 8 March 2018
14 Mar 2018 MR01 Registration of charge 080190710001, created on 8 March 2018
13 Mar 2018 TM01 Termination of appointment of Martin Claude Robinson as a director on 8 March 2018
13 Mar 2018 TM02 Termination of appointment of Martin Claude Robinson as a secretary on 8 March 2018
30 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
21 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
27 Apr 2017 AA Micro company accounts made up to 30 September 2016
09 Mar 2017 AA01 Previous accounting period shortened from 30 December 2016 to 30 September 2016
01 Dec 2016 AA Accounts for a small company made up to 31 December 2015
30 Aug 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
10 Feb 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Paul James Donnelly as a director on 8 January 2016
03 Dec 2015 AA03 Resignation of an auditor
25 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
25 Nov 2015 TM01 Termination of appointment of Graham Stuart Pughe as a director on 12 November 2015
25 Nov 2015 TM01 Termination of appointment of Duncan John Hynd as a director on 12 November 2015
25 Nov 2015 TM01 Termination of appointment of Heidi Marie Murphy-Hunt as a director on 12 November 2015
25 Nov 2015 TM01 Termination of appointment of Michael Jeffrey Sinclair as a director on 12 November 2015