- Company Overview for SPUR THERAPEUTICS LIMITED (09500073)
- Filing history for SPUR THERAPEUTICS LIMITED (09500073)
- People for SPUR THERAPEUTICS LIMITED (09500073)
- Charges for SPUR THERAPEUTICS LIMITED (09500073)
- Registers for SPUR THERAPEUTICS LIMITED (09500073)
- More for SPUR THERAPEUTICS LIMITED (09500073)
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) |
---|---|---|---|
05 Apr 2022 | TM01 | Termination of appointment of Benjamin Charles George Warriner as a director on 4 April 2022 | |
28 Mar 2022 | AD02 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS | |
25 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2021
|
|
19 Aug 2021 | TM01 | Termination of appointment of Theresa Marie Heggie as a director on 15 August 2021 | |
15 Jun 2021 | PSC02 | Notification of Freeline Holdings (Uk) Limited as a person with significant control on 6 May 2021 | |
15 Jun 2021 | PSC07 | Cessation of Freeline Therapeutics Holdings Plc as a person with significant control on 6 May 2021 | |
14 Jun 2021 | PSC05 | Change of details for Freeline Holdings (Uk) Limited as a person with significant control on 6 May 2021 | |
05 Jun 2021 | PSC05 | Change of details for Freeline Therapeutics Holdings Plc as a person with significant control on 6 May 2021 | |
06 May 2021 | SH02 | Consolidation of shares on 25 February 2021 | |
04 May 2021 | AD03 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD | |
30 Apr 2021 | AP01 | Appointment of Mr Michael John Parini as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Brian Michael Silver as a director on 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
29 Apr 2021 | AD02 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8FD | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
01 Apr 2021 | SH08 | Change of share class name or designation |