Advanced company searchLink opens in new window

TTS PHARMA LIMITED

Company number 08252177

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)
14 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
25 Jul 2013 AP01 Appointment of Mr Michael John Norris as a director
19 Jul 2013 AP01 Appointment of Mr Tim Irish as a director
17 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 18.7938
  • ANNOTATION A second filed SH01 was registered on 14TH August 2013
17 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 18.7639
  • ANNOTATION A second filed SH01 was registered on 14TH August 2013
10 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 18.7175
  • ANNOTATION A second filed SH01 was registered on 14TH August 2013
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 17.0678
08 Jan 2013 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 8 January 2013
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 16.6478
23 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 13.3485
14 Nov 2012 AP04 Appointment of Ovalsec Limited as a secretary
23 Oct 2012 AP01 Appointment of Mr Gareth Nigel Tempest as a director
16 Oct 2012 AP02 Appointment of Nwf4B Directors Limited as a director
16 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 31 August 2013
16 Oct 2012 TM01 Termination of appointment of Oval Nominees Limited as a director
15 Oct 2012 NEWINC Incorporation