CENSO BIOTECHNOLOGIES LTD

Company Documents

DateDescription
16/04/2516 April 2025 Statement of capital following an allotment of shares on 2024-07-03

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2024-06-24

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2023-09-09

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

12/05/2312 May 2023 Termination of appointment of Jonathan Simon Milner as a director on 2023-05-08

View Document

31/10/2231 October 2022 Appointment of Mr Oliver Richardson as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Wayne Stuart Humphreys as a director on 2022-10-31

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/226 October 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr David Charles Venables as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Daniela Tsoneva as a director on 2021-10-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O WRIGHT, JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING, 12-13 ST. ANDREW SQUARE EDINBURGH EH2 2AF SCOTLAND

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWTHORNE

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BARNES

View Document

27/04/2027 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 218643.64

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 218455.35

View Document

18/03/2018 March 2020 ADOPT ARTICLES 11/03/2020

View Document

17/03/2017 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 218422.75

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED DR MICHAEL HAWTHORNE

View Document

10/03/2010 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/09/2019

View Document

04/03/204 March 2020 SECOND FILED SH01 - 12/09/19 STATEMENT OF CAPITAL GBP 217209.35

View Document

04/03/204 March 2020 SECOND FILED SH01 - 07/02/20 STATEMENT OF CAPITAL GBP 217241.95

View Document

14/02/2014 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 217241.95

View Document

12/02/2012 February 2020 12/09/19 STATEMENT OF CAPITAL GBP 217209.35

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

21/11/1921 November 2019 CESSATION OF ROSLIN FOUNDATION AS A PSC

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

21/11/1921 November 2019 CESSATION OF AIDAN BENEDICT COURTNEY AS A PSC

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR ASHLEY BARNES

View Document

09/09/199 September 2019 ADOPT ARTICLES 23/08/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS LORNA PEERS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN COURTNEY

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DE SOUSA

View Document

09/09/199 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 217200.3

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR AIDAN BENEDICT COURTNEY / 19/12/2017

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 SECOND FILED SH01 - 28/09/18 STATEMENT OF CAPITAL GBP 216166.33

View Document

30/10/1830 October 2018 ADOPT ARTICLES 28/09/2018

View Document

08/10/188 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 216166.33

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID TURNBULL ALEXANDER

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN COURTNEY / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BATEMAN / 19/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDRE DE SOUSA / 19/09/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM WALLACE BUILDING ROSLIN BIOCENTRE ROSLIN EH25 9PP SCOTLAND

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSLIN FOUNDATION

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENOMIA MANAGEMENT LIMITED

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN COURTNEY

View Document

15/08/1815 August 2018 CESSATION OF ROSLIN CELLS LIMITED AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF ROSLIN FOUNDATION AS A PSC

View Document

25/07/1825 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 215578.33

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR RALPH STEPHEN HARRIS

View Document

25/06/1825 June 2018 ALTER ARTICLES 19/06/2018

View Document

25/06/1825 June 2018 ARTICLES OF ASSOCIATION

View Document

09/04/189 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 215545

View Document

19/03/1819 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 215370.67

View Document

19/03/1819 March 2018 ALTER ARTICLES 06/12/2017

View Document

19/03/1819 March 2018 ARTICLES OF ASSOCIATION

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 28/04/16 STATEMENT OF CAPITAL GBP 215325.00

View Document

27/09/1627 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1627 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1627 September 2016 SUB-DIVISION 28/04/16

View Document

27/09/1627 September 2016 ADOPT ARTICLES 28/04/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

05/05/165 May 2016 COMPANY NAME CHANGED ROSLIN CELLAB LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM DIRECTORS LIMITED / 09/09/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DR PAUL ALEXANDRE DE SOUSA

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED AIDAN COURTNEY

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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