Advanced company searchLink opens in new window

SPUR THERAPEUTICS LIMITED

Company number 09500073

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)
22 Jul 2020 SH08 Change of share class name or designation
19 May 2020 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,020.84603
14 May 2020 SH08 Change of share class name or designation
12 May 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,229.59955
12 May 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,236.38835
11 May 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,231.90204
16 Apr 2020 SH08 Change of share class name or designation
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
06 Mar 2020 AP01 Appointment of Mrs Julia Paige Gregory as a director on 20 November 2019
25 Feb 2020 SH08 Change of share class name or designation
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,104.31143
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,222.388353
25 Feb 2020 AP01 Appointment of Jeffrey Allan Chodakewitz as a director on 11 September 2019
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution 1 be dissapplied with respect to the allotment of upto 24,615,400 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2019 SH08 Change of share class name or designation
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 MR01 Registration of charge 095000730003, created on 16 September 2019
27 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jul 2019 TM01 Termination of appointment of Anne Prener as a director on 10 June 2019
01 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 847.51337
18 Jan 2019 AP01 Appointment of Martin Andrews as a director on 20 November 2018