Advanced company searchLink opens in new window

NEWCELLS BIOTECH LIMITED

Company number 09389592

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2026 AM06 Notice of deemed approval of proposals
13 Mar 2026 AM02 Statement of affairs with form AM02SOA
24 Feb 2026 AM03 Statement of administrator's proposal
20 Feb 2026 AM01 Appointment of an administrator
20 Feb 2026 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 20 February 2026
12 Feb 2026 CS01 Confirmation statement made on 15 January 2026 with updates
27 Jan 2026 TM01 Termination of appointment of Simon Andrew Berry as a director on 27 January 2026
30 Sep 2025 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 17 September 2025
30 Sep 2025 TM01 Termination of appointment of Victoria Jane Wiesener as a director on 17 September 2025
04 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2025 MA Memorandum and Articles of Association
30 Jun 2025 AA Accounts for a small company made up to 31 January 2025
31 Jan 2025 AA Accounts for a small company made up to 31 January 2024
22 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
02 Jan 2025 AP01 Appointment of Dr Mark Carnegie-Brown as a director on 26 November 2024
02 Jan 2025 TM01 Termination of appointment of Frank Armstrong as a director on 26 November 2024
02 Dec 2024 MA Memorandum and Articles of Association
02 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 MR04 Satisfaction of charge 093895920001 in full
08 Mar 2024 AP01 Appointment of Ms Victoria Jane Wiesener as a director on 5 March 2024
08 Mar 2024 AP01 Appointment of Terence William Pizzie as a director on 1 September 2023
08 Mar 2024 AP01 Appointment of Simon Andrew Berry as a director on 5 March 2024
08 Mar 2024 TM01 Termination of appointment of Peter Michael Dines as a director on 5 March 2024
31 Jan 2024 AA Accounts for a small company made up to 31 January 2023
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates