TISSUE & CELL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Registered office address changed from Suite 2.20 st John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2024-11-15 |
15/11/2415 November 2024 | Statement of affairs |
15/11/2415 November 2024 | Appointment of a voluntary liquidator |
15/11/2415 November 2024 | Resolutions |
20/10/2420 October 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
20/10/2420 October 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
22/07/2422 July 2024 | Second filing of Confirmation Statement dated 2024-03-01 |
03/07/243 July 2024 | Cancellation of shares. Statement of capital on 2019-06-25 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Director's details changed for Mr Antony Rabar on 2024-04-16 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with updates |
28/11/2328 November 2023 | Termination of appointment of Edward Reid Curley as a director on 2023-11-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/06/232 June 2023 | Appointment of Mr Edward Reid Curley as a director on 2023-06-01 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-09-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with updates |
01/03/231 March 2023 | Notification of Antony Rabar as a person with significant control on 2022-09-01 |
01/03/231 March 2023 | Cessation of Alexander John Scott-Barrett as a person with significant control on 2022-10-10 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/238 February 2023 | Change of details for Mr Alexander John Scott-Barrett as a person with significant control on 2022-10-10 |
08/02/238 February 2023 | Registered office address changed from The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP England to Suite 2.20 st John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2023-02-08 |
08/02/238 February 2023 | Cessation of Antony Rabar as a person with significant control on 2022-09-01 |
19/10/2219 October 2022 | Director's details changed for Mr Antony Rabar on 2022-10-10 |
14/10/2214 October 2022 | Director's details changed for Mr Antony Rabar on 2022-10-10 |
14/10/2214 October 2022 | Termination of appointment of Antony Rabar as a secretary on 2022-10-10 |
14/10/2214 October 2022 | Change of details for Mr Antony Rabar as a person with significant control on 2022-10-10 |
14/10/2214 October 2022 | Notification of Alexander John Scott-Barrett as a person with significant control on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-09-30 |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Confirmation statement made on 2021-05-23 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
21/10/1921 October 2019 | CESSATION OF CHRISTOPHER TENG-BOON TAN AS A PSC |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY RABAR |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT-BARRETT |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM C/O FREESTONE JACOBS, BUILDING 1000 GROUND FLOOR, LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EZ ENGLAND |
16/07/1916 July 2019 | 25/06/19 STATEMENT OF CAPITAL GBP 55555.55 |
24/05/1924 May 2019 | 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