Advanced company searchLink opens in new window

PIERIAN BIOSCIENCES LIMITED

Company number 09716938

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)
28 Mar 2022 CH01 Director's details changed for Mr Robert Edward Henry on 28 March 2022
07 Mar 2022 CERTNM Company name changed diatech oncology LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
09 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 6.3668
09 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2021 AA Accounts for a small company made up to 31 December 2020
17 Feb 2021 AA Accounts for a small company made up to 31 December 2019
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 6.3168
17 Dec 2020 AA01 Previous accounting period shortened from 27 December 2019 to 26 December 2019
09 Dec 2020 AA Accounts for a small company made up to 31 December 2018
07 Dec 2020 AD01 Registered office address changed from Floor 9, the Royal Liver Building Pier Head Liverpool L3 1JH United Kingdom to 64 New Cavendish Street London W1G 8TB on 7 December 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 6.2576
24 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
16 Dec 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
07 Aug 2019 AA Accounts for a small company made up to 31 December 2017
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
26 May 2019 TM01 Termination of appointment of Anna Obolensky as a director on 23 May 2019
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 5.7022
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 5.6622
21 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
30 Aug 2018 AP01 Appointment of Dr Anna Obolensky as a director on 28 August 2018
14 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
04 May 2018 AA Accounts for a small company made up to 31 December 2016