CIS ONCOLOGY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025

View Document

28/01/2528 January 2025 Statement of capital on 2025-01-28

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025 Resolutions

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

01/11/241 November 2024 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Jonathan James Harston as a director on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Nicholas Stephen Wilson as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Tony Pegg as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Raymond Prudo-Chlebosz as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of David Neep as a director on 2024-10-25

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED / 14/01/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 29 WARWICK ROAD COVENTRY CV1 2ES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME COVENTRY LIMITED / 01/01/2010

View Document

20/11/0920 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEP / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND PRUDO-CHLEBOSZ / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY PEGG / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARDSON / 17/11/2009

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PRIME COVENTRY LIMITED

View Document

15/04/0915 April 2009 SECRETARY RESIGNED GREYFRIARS SECRETARIES LIMITED

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED TONY PEGG

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR RESIGNED DAVID NEWELL

View Document

02/04/082 April 2008 AUDITOR'S RESIGNATION

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED CLINISYS ONCOLOGY LIMITED CERTIFICATE ISSUED ON 27/09/07; RESOLUTION PASSED ON 19/09/07

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 AUDITOR'S RESIGNATION

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: TWO BRIDGES GUILDFORD STREET CHERTSEY SURREY KT16 9AU

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: THORPE COURT DELTA WAY CRABTREE ROAD THORPE EGHAM SURREY TW20 8RX

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED CLINISIS LIMITED CERTIFICATE ISSUED ON 24/09/04; RESOLUTION PASSED ON 16/09/04

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 ADOPT ARTICLES 23/12/03 FIN ASSIST IN SHARE ACQ 23/12/03

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 � NC 100/100000 01/03

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 4 LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

20/04/0020 April 2000 AUDITOR'S RESIGNATION

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/05/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED ACCOUNTING FOR CHANGE LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 EXEMPTION FROM APPOINTING AUDITORS 01/05/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 EXEMPTION FROM APPOINTING AUDITORS 09/07/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: G OFFICE CHANGED 07/04/93 13 MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: G OFFICE CHANGED 21/08/91 15A TURK STREET ALTON HAMPSHIRE GU34 1AG

View Document

29/01/9129 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 EXEMPTION FROM APPOINTING AUDITORS 30/10/90

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: G OFFICE CHANGED 29/01/91 LONG MEADOW HOUSE ROMSEY ROAD SOUTHAMPTON SO1 9XJ

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: G OFFICE CHANGED 10/11/89 8 LANDPORT TERRACE PORTSMOUTH HANTS PO1 2QW

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AHMED ELGHAWI LIMITED


  • 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