Advanced company searchLink opens in new window

TRUEINVIVO LIMITED

Company number 09337185

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)
15 Sep 2021 MR04 Satisfaction of charge 093371850001 in full
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 183.175
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 182.771
16 Mar 2021 MR01 Registration of charge 093371850001, created on 15 March 2021
15 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 19/12/2022
15 Jan 2021 PSC04 Change of details for Dr. Shakardokht Jafari as a person with significant control on 31 May 2018
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 178.083
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 19/12/2022
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 176.027
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 174.455
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 171.402
29 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 161.181
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 159.46
11 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 150.35
06 Aug 2018 CH01 Director's details changed for Mr George Mitchell Sutherland on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Robert Nigel Biggs on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Michael Hugh Stroud on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Christopher John Budleigh on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Professor David Andrew Bradley on 6 August 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 147.05