SENTINEL ONCOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Notification of Stuart Travers as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Robert George Boyle as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Withdrawal of a person with significant control statement on 2025-01-29

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Gavin Alexander Simpson on 2017-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SUITE 52 23 SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0EY

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/01/179 January 2017 THE DIRECTORS OF THE COMPANY BE AUTHORIES TO ALLOT 335,514 ORDINARY SHARES OF £0.000001 EACH IN THE CAPITAL OF THE COMPANY UP TO AN AGGREGATE NOMINAL AMOUNT OFN£0.335514 IN THE RESPECTIVE PROPORTIONS TO SUCH INDIVIDUALS. IN ACCORDANCE WITH CLAUSE 5.2 AND PARAGRAPH 2 OF SCHEDULE 2 OF THE SHAREHOLDERS AGREEMENT DATED 28/05/2010. 05/12/2016

View Document

09/01/179 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 7.858514

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 ADOPT ARTICLES 12/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 ADOPT ARTICLES 18/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE RODGERS

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SUB-DIVISION 11/12/12

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE ANNE RODGERS / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYLE / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ASHOK VENKITARAMAN / 26/11/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART TRAVERS / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAVERS / 26/11/2012

View Document

11/10/1211 October 2012 11/09/12 STATEMENT OF CAPITAL GBP 7.523

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 19/03/12 STATEMENT OF CAPITAL GBP 6.106

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DANIEL ROWLAND COWELL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CHORLTON

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 23 CAMBRIDGE SCIENCE PARK SUITE 51 MILTON ROAD CAMBRIDGE CB4 0EY

View Document

30/11/1030 November 2010 ARTICLES OF ASSOCIATION

View Document

23/08/1023 August 2010 ALTER ARTICLES 28/05/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED DR ALAN CHORLTON

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DR JOHN DIXON

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER SIMPSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYLE / 21/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAVERS / 21/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE ANNE RODGERS / 21/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ASHOK VENKITARAMAN / 21/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TAPOLCZAY

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 106 HIGH STREET MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5LZ

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 S-DIV 30/11/05

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

23/12/0523 December 2005 £ NC 100/1000000 30/1

View Document

23/12/0523 December 2005 SUBDIVISON OF SHARES 30/11/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: SUITE18, FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information