CIZZLE BIOTECHNOLOGY LIMITED



Company Documents

DateDescription
04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

15/02/2215 February 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/11/2112 November 2021 Registered office address changed from Heslington Hall Heslington York North Yorkshire YO10 5DD to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2021-11-12

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/07/2129 July 2021 Notification of Cizzle Biotechnology Holdings Plc as a person with significant control on 2021-05-14

View Document

29/07/2129 July 2021 Cessation of Yorkshire Cancer Research as a person with significant control on 2021-05-14

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

22/07/2122 July 2021 Appointment of Mr Nigel Ronald Lee as a director on 2021-07-16

View Document

22/07/2122 July 2021 Appointment of Mr Allan John Syms as a director on 2021-07-16

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DR MARK ANDREW WYATT

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER ROXBOROUGH

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNING

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNING / 17/06/2013

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DAVID BROWNING

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DR HEATHER ELAINE ROXBOROUGH

View Document

18/01/1218 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1218 January 2012 DIR AUTH TO ALLOT 20/12/2011

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ADOPT ARTICLES 18/01/2011

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LUCAS / 04/10/2010

View Document

04/10/104 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAWN COVERLEY / 04/10/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SLADE / 04/10/2010

View Document

27/08/1027 August 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED DR JOHN LUCAS

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH FODEN / 18/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY ADAMS

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document



09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH FODEN / 05/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RODNEY HARRY ADAMS / 05/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAWN COVERLEY / 05/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SLADE / 05/10/2009

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DR SUSAN ELIZABETH FODEN

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0817 July 2008 GBP NC 1467/1505 10/07/2008

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 NC INC ALREADY ADJUSTED 10/03/08

View Document

25/03/0825 March 2008 GBP NC 1000/1467 10/03/2008

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON YORK NORTH YORKSHIRE YO10 5DG

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 03/04/07 TO 31/03/07

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 03/04/06

View Document

10/07/0510 July 2005 S-DIV 24/06/05

View Document

10/07/0510 July 2005 SUB DIVISION OF SHARES 24/06/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 4 NURSERY COTTAGES WETHERBY ROAD RUFFORTH YORK YORKSHIRE YO23 3QB

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED M&R 971 LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

04/10/044 October 2004 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