Advanced company searchLink opens in new window

ALLERGY THERAPEUTICS PLC

Company number 05141592

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)
26 Jun 2024 AP01 Appointment of Mr David William Dawson Ball as a director on 26 June 2024
02 Apr 2024 TM01 Termination of appointment of Mary Geraldine Tavener as a director on 2 April 2024
29 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2024 AP01 Appointment of Mr Shaun Antony Furlong as a director on 8 March 2024
07 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
10 Jan 2024 PSC02 Notification of Southern Fox Investments Ltd as a person with significant control on 13 October 2023
10 Jan 2024 PSC05 Change of details for Sky Gem Acquisition Limited as a person with significant control on 9 November 2023
10 Jan 2024 PSC07 Cessation of Abbott Laboratories as a person with significant control on 9 November 2023
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 4,776,288.271
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 4,773,723.104
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 4,768,763.451
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 4,763,565.486
25 Oct 2023 MR01 Registration of charge 051415920004, created on 24 October 2023
09 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
04 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
22 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2023 MR01 Registration of charge 051415920003, created on 6 April 2023
29 Mar 2023 PSC05 Change of details for Sky Gem Acquisition Limited as a person with significant control on 9 March 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 TM02 Termination of appointment of Sara Louise Goldsbrough as a secretary on 10 February 2023
13 Feb 2023 AP03 Appointment of Karley Charlotte Mouatt Cheesman as a secretary on 13 February 2023
11 Jan 2023 PSC02 Notification of Sky Gem Acquisition Limited as a person with significant control on 19 October 2022
03 Jan 2023 TM01 Termination of appointment of Scott Michael Leinenweber as a director on 28 December 2022