- Company Overview for ISOMERASE THERAPEUTICS LIMITED (08335008)
- Filing history for ISOMERASE THERAPEUTICS LIMITED (08335008)
- People for ISOMERASE THERAPEUTICS LIMITED (08335008)
- More for ISOMERASE THERAPEUTICS LIMITED (08335008)
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
|
|
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 June 2021
|
|
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 February 2021
|
|
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
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
|
|
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
|
|
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
|
|
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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 |