CC BIOTECH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with no updates |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Cessation of Matthew James Cummings as a person with significant control on 2024-06-14 |
28/06/2428 June 2024 | Cessation of David Corcoran as a person with significant control on 2024-06-14 |
28/06/2428 June 2024 | Notification of a person with significant control statement |
05/04/245 April 2024 | Memorandum and Articles of Association |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
21/03/2421 March 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
12/10/2312 October 2023 | Termination of appointment of Andrew John Matthew Clark as a director on 2023-10-12 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Current accounting period shortened from 2023-08-31 to 2023-06-30 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-08-31 |
23/11/2123 November 2021 | Second filing of a statement of capital following an allotment of shares on 2020-09-26 |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-11-12 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-08-06 |
10/08/2110 August 2021 | Appointment of Mr Andrew John Matthew Clark as a director on 2021-08-01 |
25/02/2125 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | SECOND FILED SH01 - 26/09/20 STATEMENT OF CAPITAL GBP 11.734 |
23/02/2123 February 2021 | SECRETARY APPOINTED MR NICHOLAS ALEXANDER JAMES TAIT |
23/02/2123 February 2021 | 04/09/20 STATEMENT OF CAPITAL GBP 11.734 |
23/02/2123 February 2021 | Statement of capital following an allotment of shares on 2020-09-04 |
19/02/2119 February 2021 | 16/01/19 STATEMENT OF CAPITAL GBP 11.234 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 97 LOWER ASHLEY ROAD ASHLEY NEW MILTON HAMPSHIRE BH25 5QF UNITED KINGDOM |
18/02/2018 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | ADOPT ARTICLES 02/09/2019 |
27/09/1927 September 2019 | 16/01/19 STATEMENT OF CAPITAL GBP 11.234 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES CUMMINGS / 23/09/2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
29/08/1829 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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