PROGENITOR LABS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-10-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-10-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2018-07-10 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM / 15/10/2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/05/142 May 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
09/04/149 April 2014 | VARYING SHARE RIGHTS AND NAMES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | DIRECTOR APPOINTED PAUL GRAYSON |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/03/1322 March 2013 | DIRECTOR APPOINTED DAVID TUDOR PHILLIPS |
21/03/1321 March 2013 | VARYING SHARE RIGHTS AND NAMES |
20/03/1320 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
11/03/1311 March 2013 | DIRECTOR APPOINTED MATTHEW FOY |
07/03/137 March 2013 | DIRECTOR APPOINTED CHRISTOPHER ADAM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/03/126 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/03/113 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/03/113 March 2011 | COMPANY NAME CHANGED PLASTICELL THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 03/03/11 |
02/03/112 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
31/01/1131 January 2011 | PREVSHO FROM 28/02/2011 TO 31/10/2010 |
18/01/1118 January 2011 | RECLASSIFY SHARES 06/10/2010 |
24/09/1024 September 2010 | ADOPT ARTICLES 07/09/2010 |
24/09/1024 September 2010 | SUB-DIVISION 07/09/10 |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE |
13/09/1013 September 2010 | DIRECTOR APPOINTED EVGENIOS CHOO |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
12/02/1012 February 2010 | 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