STEMCELL TECHNOLOGIES UK LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

18/02/2518 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Termination of appointment of Marie-Claude Genevay as a director on 2022-04-01

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

06/05/206 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

02/09/192 September 2019 ARTICLES OF ASSOCIATION

View Document

02/09/192 September 2019 ALTER ARTICLES 31/07/2019

View Document

19/08/1919 August 2019 ALTER ARTICLES 31/07/2019

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089160440004

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089160440002

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089160440003

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089160440001

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089160440002

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM HERSHEL HOUSE 58 HERSHEL STREET SLOUGH SL1 1PG

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089160440001

View Document

20/07/1620 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 110

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE CLAUDE GEVEVAY / 16/10/2015

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

27/02/1427 February 2014 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