- Company Overview for DISCUVA LIMITED (06169490)
- Filing history for DISCUVA LIMITED (06169490)
- People for DISCUVA LIMITED (06169490)
- Charges for DISCUVA LIMITED (06169490)
- More for DISCUVA LIMITED (06169490)
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) |
---|---|---|---|
30 Jun 2020 | AP03 | Appointment of Hugh Feargal O'neill as a secretary on 30 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Melissa Claire Strange as a secretary on 30 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Dr Ventzislav Kirilov Stefanov as a director on 27 May 2020 | |
05 Jun 2020 | AP01 | Appointment of Robert William Duggan as a director on 27 May 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Robert William Duggan as a director on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Ventzislav Kirilov Stefanov as a director on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Dr Ventzislav Kirilov Stefanov as a director on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Robert William Duggan as a director on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Glyn Owain Edwards as a director on 5 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
20 Dec 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
27 Jun 2019 | AA | Full accounts made up to 31 January 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
15 Feb 2019 | SH02 | Sub-division of shares on 30 January 2019 | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
15 Feb 2019 | SH08 | Change of share class name or designation | |
15 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | AA | Full accounts made up to 31 January 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | PSC02 | Notification of Summit Therapeutics Plc as a person with significant control on 23 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of New Wave Ventures Llp as a person with significant control on 23 December 2017 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 23 December 2017
|