Advanced company searchLink opens in new window

TRACR HEMATOLOGY LIMITED

Company number 08859577

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5.6
22 Oct 2015 AP01 Appointment of Mr Tyler Dylan-Hyde as a director on 8 October 2015
21 Oct 2015 TM01 Termination of appointment of Shaun Patrick Foy as a director on 8 October 2015
21 Oct 2015 AP01 Appointment of Mr Jonathan Jones as a director on 8 October 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AD01 Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX to The Old Bakehouse Course Road Ascot Berkshire SL5 7HL on 26 June 2015
23 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5.6
29 Jul 2014 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX on 29 July 2014
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2.6
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 3
12 Feb 2014 SH02 Sub-division of shares on 7 February 2014
12 Feb 2014 SH02 Sub-division of shares on 7 February 2014
11 Feb 2014 CERTNM Company name changed tracr therapeutics LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
07 Feb 2014 AP01 Appointment of Prof. Dr. Rodger Novak as a director
29 Jan 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
23 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)