Advanced company searchLink opens in new window

LISATA THERAPEUTICS (UK) LIMITED

Company number SC424469

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)
21 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
08 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
23 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 CERTNM Company name changed caladrius biosciences (uk) LIMITED\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
01 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
03 May 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
16 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2015 CERTNM Company name changed california stem cell (uk) LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Jun 2015 AP01 Appointment of David Mazzo as a director on 17 May 2015
10 Jun 2015 TM02 Termination of appointment of Jules Fisher as a secretary on 17 May 2015