Advanced company searchLink opens in new window

STEM CELLX LIMITED

Company number 10466318

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)
28 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 1,122
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 842
16 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
10 Mar 2022 TM01 Termination of appointment of Lajos Haracska as a director on 7 March 2022
10 Mar 2022 TM01 Termination of appointment of Paul Cooper as a director on 7 March 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 842
22 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
29 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 800
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2019
27 Mar 2019 AA Micro company accounts made up to 30 November 2018
18 Feb 2019 AP01 Appointment of Dr Lajos Haracska as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Visaron Tech Korlátolt Felelősségű Társaság as a director on 18 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Paul Evelyn Cooper on 1 February 2019