Advanced company searchLink opens in new window

DESTINY PHARMA LIMITED

Company number 03167025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Sep 2024 MAR Re-registration of Memorandum and Articles
03 Sep 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Sep 2024 RR02 Re-registration from a public company to a private limited company
30 Aug 2024 AD01 Registered office address changed from Unit 36 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB to C/O Cork Gully Llp, 40 Villiers Street London WC2N 6NJ on 30 August 2024
30 Aug 2024 AM01 Appointment of an administrator
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 957,706.11
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 955,118.63
11 Jun 2024 AA Full accounts made up to 31 December 2023
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 953,118.63
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
01 Sep 2023 AP01 Appointment of Mr Christopher John Tovey as a director on 1 September 2023
02 Aug 2023 CH01 Director's details changed for Sir Nigel Russell Rudd on 1 August 2023
01 Aug 2023 AP01 Appointment of Sir Nigel Russell Rudd as a director on 25 July 2023
31 Jul 2023 TM01 Termination of appointment of Philip Nicholas Rodgers as a director on 19 July 2023
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 952,718.63
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 TM01 Termination of appointment of Neil Robert Clark as a director on 25 May 2023
09 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 952,639.17
20 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 944,590.61