Advanced company searchLink opens in new window

NERRE THERAPEUTICS LTD

Company number 07916206

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)
01 Sep 2014 MISC Section 519 ca 2006
13 May 2014 MEM/ARTS Memorandum and Articles of Association
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2014 AD01 Registered office address changed from Stevenage Bioscience Catalyst Office F25 Incubator Building Gunnels Wood Road Stevenage Herts SG1 2FX on 30 April 2014
28 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 484.3082
07 Jan 2014 AP01 Appointment of Dr Michael Keith Trower as a director
07 Jan 2014 TM01 Termination of appointment of Emiliangelo Ratti as a director
11 Oct 2013 AA Accounts for a small company made up to 30 June 2013
19 Mar 2013 AP01 Appointment of Dr Saiyed Kaasim Mahmood as a director
19 Mar 2013 TM01 Termination of appointment of Raj Parekh as a director
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
30 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 30 June 2013
15 Jan 2013 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary
15 Jan 2013 AP03 Appointment of Dr Michael Trower as a secretary
10 Jan 2013 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 10 January 2013
31 Dec 2012 AP01 Appointment of Dr Emiliangelo Ratti as a director
31 Dec 2012 SH02 Sub-division of shares on 19 December 2012
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 484.31
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2012 AP01 Appointment of Raj Parekh as a director
23 Oct 2012 AP01 Appointment of Martin William Edwards as a director
12 Oct 2012 TM01 Termination of appointment of Edward Lukins as a director
12 Oct 2012 TM01 Termination of appointment of Mofo Nominees Limited as a director
14 Sep 2012 CERTNM Company name changed mofo fifty-one LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
14 Sep 2012 CONNOT Change of name notice