TURBINE SIMULATED CELL TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Yara Hamid Alenazi as a director on 2025-03-12

View Document

05/03/255 March 2025 Director's details changed for Colin Robertson Freund on 2025-03-05

View Document

28/02/2528 February 2025 Termination of appointment of Anvesh Ramineni as a director on 2025-02-18

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/10/2413 October 2024 Resolutions

View Document

08/10/248 October 2024 Appointment of Colin Robertson Freund as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Natalia Novac as a director on 2024-09-04

View Document

08/07/248 July 2024 Appointment of Marie Updike Wagner as a director on 2024-06-27

View Document

08/07/248 July 2024 Termination of appointment of Milind Kamkolkar as a director on 2024-06-27

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

11/04/2411 April 2024 Appointment of Alex Stephen Gwyther as a director on 2024-03-27

View Document

11/04/2411 April 2024 Termination of appointment of Daniela Dimitrova Tsoneva as a director on 2024-03-27

View Document

08/02/248 February 2024 Director's details changed for Bernd Robert Seizinger on 2024-02-08

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

29/06/2329 June 2023 Appointment of Milind Kamkolkar as a director on 2023-04-26

View Document

29/06/2329 June 2023 Appointment of Lars Aage Staal Wegner as a director on 2023-04-26

View Document

29/06/2329 June 2023 Appointment of Dr Natalia Novac as a director on 2023-04-26

View Document

29/06/2329 June 2023 Appointment of Bernd Robert Seizinger as a director on 2023-06-28

View Document

29/06/2329 June 2023 Termination of appointment of Jonathan Russell Hay as a director on 2023-04-26

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

14/06/2314 June 2023 Appointment of Mr Anvesh Ramineni as a director on 2023-06-13

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

12/06/2312 June 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

12/06/2312 June 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/02/2324 February 2023 Appointment of Jane Kathleen Relton Rhodes as a director on 2022-12-14

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

02/11/222 November 2022 Appointment of Daniela Dimitrova Tsoneva as a director on 2022-10-19

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

02/11/222 November 2022 Termination of appointment of Mark Velleca as a director on 2022-10-19

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Director's details changed for Mark Velleca on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Szabolcs Nagy on 2021-12-01

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MARK VELLECA

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR KRISTOF SZALAY

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL VERES

View Document

05/02/215 February 2021 ADOPT ARTICLES 12/11/2020

View Document

05/02/215 February 2021 ARTICLES OF ASSOCIATION

View Document

02/02/212 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/212 February 2021 13/11/20 STATEMENT OF CAPITAL EUR 80125.69

View Document

11/01/2111 January 2021 NOTIFICATION OF PSC STATEMENT ON 12/11/2020

View Document

07/01/217 January 2021 CESSATION OF DELIN VENTURES ADVISORS LIMITED AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 12/11/20 STATEMENT OF CAPITAL EUR 83292.28

View Document

23/11/2023 November 2020 12/11/20 STATEMENT OF CAPITAL EUR 84720.16

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR JONATHAN RUSSELL HAY

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BARGE

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SZABOLCS NAGY / 12/11/2020

View Document

20/11/2020 November 2020 12/11/20 STATEMENT OF CAPITAL EUR 83101.9

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARC-OLIVIER LUCKE

View Document

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / DELIN VENTURES ADVISORS LIMITED / 30/03/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / DELIN VENTURES ADVISORS LIMITED / 16/09/2019

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIN VENTURES ADVISORS LIMITED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

02/07/202 July 2020 CESSATION OF SZABOLCS NAGY AS A PSC

View Document

24/03/2024 March 2020 14/02/20 STATEMENT OF CAPITAL EUR 57779.1

View Document

13/03/2013 March 2020 SUB-DIVISION 22/01/20

View Document

13/03/2013 March 2020 SUB-DIVISION 22/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 04/11/19 STATEMENT OF CAPITAL EUR 56658.10

View Document

10/12/1910 December 2019 CONSOLIDATION 04/11/19

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120623090001

View Document

06/11/196 November 2019 ADOPT ARTICLES 16/09/2019

View Document

06/11/196 November 2019 16/09/19 STATEMENT OF CAPITAL EUR 55950.10

View Document

22/10/1922 October 2019 ADOPT ARTICLES 16/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISTOF ZSLOT SZALAY / 16/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISTOF ZSOLT SZALAY / 16/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL VERES / 16/09/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED ALAN JOHN BARGE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MARC-OLIVIER LUCKE

View Document

01/10/191 October 2019 04/09/19 STATEMENT OF CAPITAL EUR 1.10

View Document

01/10/191 October 2019 DIRECTOR APPOINTED DR KRISTOF ZSLOT SZALAY

View Document

01/10/191 October 2019 ADOPT ARTICLES 04/09/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED DR DANIEL VERES

View Document

30/09/1930 September 2019 SUB-DIVISION 04/09/19

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1920 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

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