NORTHWEST BIOTHERAPEUTICS LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 2024-01-22 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
19/01/2419 January 2024 | Withdrawal of a person with significant control statement on 2024-01-19 |
19/01/2419 January 2024 | Notification of Northwest Biotherapeutics, Inc. as a person with significant control on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2023-12-11 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Certificate of change of name |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Confirmation statement made on 2023-01-11 with no updates |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/03/2116 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
25/10/1725 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
20/04/1620 April 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER |
20/11/1520 November 2015 | DIRECTOR APPOINTED MS LINDA FAIRING POWERS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
22/08/1422 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091033550001 |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091033550001 |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company