Advanced company searchLink opens in new window

ISOMERASE THERAPEUTICS LIMITED

Company number 08335008

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)
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 8,676.81
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 8,676.81
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 8,615.66
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 8,569.51
12 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
12 Nov 2020 CH01 Director's details changed for Dr Steven James Moss on 23 October 2020
12 Nov 2020 PSC04 Change of details for Dr Steven James Moss as a person with significant control on 23 October 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 8,513.36
28 Aug 2020 AD01 Registered office address changed from Suite 4 - First Floor Newnham Building Chesterford Research Park, Little Chesterford Cambridge CB10 1XL United Kingdom to First Floor Newnham Building Chesterford Research Park, Little Chesterford Cambridge CB10 1XL on 28 August 2020
27 Aug 2020 AD01 Registered office address changed from Suite 9 Science Village Chesterford Research Park Cambridge CB10 1XL to Suite 4 - First Floor Newnham Building Chesterford Research Park, Little Chesterford Cambridge CB10 1XL on 27 August 2020
05 Aug 2020 AA Accounts for a small company made up to 31 December 2019
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 8,508.36
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 8,504.36
30 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 AA Accounts for a small company made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
02 Nov 2018 CH01 Director's details changed for Barrie Wilkinson on 2 November 2018
31 Oct 2018 PSC04 Change of details for Matthew Alan Gregory as a person with significant control on 6 April 2016
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Oct 2017 CH01 Director's details changed for Barrie Wilkinson on 19 October 2017
31 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Dr Steven James Moss on 19 October 2017
31 Oct 2017 PSC01 Notification of Steven James Moss as a person with significant control on 6 April 2016