SENTINEL ONCOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Notification of Stuart Travers as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Notification of Robert George Boyle as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Withdrawal of a person with significant control statement on 2025-01-29 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
28/06/2428 June 2024 | Director's details changed for Mr Gavin Alexander Simpson on 2017-12-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Amended total exemption full accounts made up to 2021-03-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SUITE 52 23 SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0EY |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
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 |
09/01/179 January 2017 | 05/12/16 STATEMENT OF CAPITAL GBP 7.858514 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | ADOPT ARTICLES 12/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | ADOPT ARTICLES 18/12/2014 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE RODGERS |
23/01/1423 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
10/01/1310 January 2013 | SUB-DIVISION 11/12/12 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE ANNE RODGERS / 26/11/2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYLE / 26/11/2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ASHOK VENKITARAMAN / 26/11/2012 |
26/11/1226 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / STUART TRAVERS / 26/11/2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAVERS / 26/11/2012 |
11/10/1211 October 2012 | 11/09/12 STATEMENT OF CAPITAL GBP 7.523 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | 19/03/12 STATEMENT OF CAPITAL GBP 6.106 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | DIRECTOR APPOINTED MR DANIEL ROWLAND COWELL |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHORLTON |
25/01/1125 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 23 CAMBRIDGE SCIENCE PARK SUITE 51 MILTON ROAD CAMBRIDGE CB4 0EY |
30/11/1030 November 2010 | ARTICLES OF ASSOCIATION |
23/08/1023 August 2010 | ALTER ARTICLES 28/05/2010 |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR APPOINTED DR ALAN CHORLTON |
10/02/1010 February 2010 | DIRECTOR APPOINTED DR JOHN DIXON |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER SIMPSON / 25/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BOYLE / 21/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAVERS / 21/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE ANNE RODGERS / 21/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ASHOK VENKITARAMAN / 21/01/2010 |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
27/01/0927 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID TAPOLCZAY |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | LOCATION OF REGISTER OF MEMBERS |
12/02/0712 February 2007 | LOCATION OF DEBENTURE REGISTER |
12/02/0712 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 106 HIGH STREET MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5LZ |
26/01/0726 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
12/04/0612 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | S-DIV 30/11/05 |
23/12/0523 December 2005 | NC INC ALREADY ADJUSTED 30/11/05 |
23/12/0523 December 2005 | £ NC 100/1000000 30/1 |
23/12/0523 December 2005 | SUBDIVISON OF SHARES 30/11/05 |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
29/01/0529 January 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | SECRETARY RESIGNED |
24/01/0524 January 2005 | DIRECTOR RESIGNED |
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 |
19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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