- Company Overview for HEMOGENYX PHARMACEUTICALS PLC (08401609)
- Filing history for HEMOGENYX PHARMACEUTICALS PLC (08401609)
- People for HEMOGENYX PHARMACEUTICALS PLC (08401609)
- More for HEMOGENYX PHARMACEUTICALS PLC (08401609)
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 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with no updates | |
29 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 22 January 2025
|
|
03 Jan 2025 | AD01 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 6 Heddon Street London W1B 4BT on 3 January 2025 | |
03 Jan 2025 | AP03 | Appointment of Westend Corporate Llp as a secretary on 1 January 2025 | |
03 Jan 2025 | TM02 | Termination of appointment of Ben Harber as a secretary on 31 December 2024 | |
02 Jan 2025 | SH02 | Consolidation of shares on 9 December 2024 | |
02 Jan 2025 | SH02 | Sub-division of shares on 9 December 2024 | |
20 Dec 2024 | MA | Memorandum and Articles of Association | |
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 14 November 2024
|
|
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 March 2024
|
|
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
29 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
14 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
28 Jun 2023 | AP03 | Appointment of Mr Ben Harber as a secretary on 27 June 2023 | |
28 Jun 2023 | TM02 | Termination of appointment of Andrew Wright as a secretary on 27 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 2 February 2023
|
|
12 Jul 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 12 July 2022 | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|