Advanced company searchLink opens in new window

NEWCELLS BIOTECH LIMITED

Company number 09389592

Filter by category

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)
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 33.10097
18 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2021 MA Memorandum and Articles of Association
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
02 Sep 2020 AA Accounts for a small company made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
03 Dec 2019 AP01 Appointment of Dr Frank Murdoch Armstrong as a director on 4 July 2019
26 Nov 2019 CH01 Director's details changed for Dr Michael John Nicholds on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Professor Lyle Armstrong on 26 November 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 20/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 SH02 Sub-division of shares on 20 June 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 28.96875
27 Jun 2018 PSC02 Notification of Nvm Private Equity Llp as a person with significant control on 20 June 2018
27 Jun 2018 PSC07 Cessation of Lyle Armstrong as a person with significant control on 20 June 2018
21 Jun 2018 AP01 Appointment of Mr Timothy Roland Levett as a director on 20 June 2018
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 AP01 Appointment of Dr Sandy Blackadder Primrose as a director on 18 January 2016
01 Mar 2017 AD01 Registered office address changed from C/O Chairman's Office Biomedicine West Times Square Scotswood Road Newcastle upon Tyne NE1 4EP United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 1 March 2017
01 Mar 2017 AP04 Appointment of Muckle Secretary Limited as a secretary on 24 February 2017
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates