ONCOTHERAPY RESOURCES LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

25/10/2125 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/10/2125 October 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

21/10/1921 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL LEWIS VINER

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XSTRAHL GROUP HOLDINGS LIMITED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/06/1822 June 2018 CESSATION OF MARTIN CLAUDE ROBINSON AS A PSC

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ADRIAN TREVERTON

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080190710001

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINSON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN ROBINSON

View Document

30/06/1730 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 PREVSHO FROM 30/12/2016 TO 30/09/2016

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

03/12/153 December 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI MURPHY-HUNT

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HYND

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM THIRD FLOOR CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON ENGLAND W1U 3AE ENGLAND

View Document

25/11/1525 November 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PUGHE

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR PAUL JAMES DONNELLY

View Document

24/11/1524 November 2015 SECRETARY APPOINTED MR MARTIN CLAUDE ROBINSON

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MARTIN CLAUDE ROBINSON

View Document

10/11/1510 November 2015 ADOPT ARTICLES 22/10/2015

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM FIRST FLOOR 96 BAKER STREET LONDON ENGLAND W1U 6TJ

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART PUGHE / 01/06/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN HYND / 01/10/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY SINCLAIR / 13/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART PUGHE / 13/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 86 GLOUCESTER PLACE LONDON W1U 6HP

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM PUGHE

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MRS CELIA LINDA WHITTEN

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY SINCLAIR / 01/01/2013

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / INA OTTMANN / 01/01/2013

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR GRAHAM STUART PUGHE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY INA OTTMANN

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN

View Document

10/07/1310 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR GRAHAM STUART PUGHE

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM SOUTH HOUSE FARM MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATHEW CULLEN

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED DUNCAN HYND

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 CROMWELL ROAD CARDIFF CF14 1UQ WALES

View Document

12/06/1212 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 200

View Document

11/06/1211 June 2012 FORM ADO5 11/06/2012 TO CHANGE RO FROM WALES TO ENGLAND

View Document

07/06/127 June 2012 DIRECTOR APPOINTED HEIDI MARIE MURPHY-HUNT

View Document

07/06/127 June 2012 DIRECTOR APPOINTED DR MICHAEL JEFFREY SINCLAIR

View Document

29/05/1229 May 2012 SECRETARY APPOINTED INA OTTMANN

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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