- Company Overview for WREN THERAPEUTICS LIMITED (10054518)
- Filing history for WREN THERAPEUTICS LIMITED (10054518)
- People for WREN THERAPEUTICS LIMITED (10054518)
- More for WREN THERAPEUTICS LIMITED (10054518)
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) |
---|---|---|---|
04 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/03/2019 | |
18 Mar 2019 | CS01 |
Confirmation statement made on 9 March 2019 with no updates
|
|
25 Jan 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 May 2016 | |
25 Jan 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 May 2016 | |
25 Jan 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 May 2016 | |
24 Jan 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 May 2016 | |
24 Jan 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 December 2016 | |
20 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/03/2017 | |
14 Dec 2018 | AP01 | Appointment of Owen Hughes as a director on 29 November 2018 | |
14 Dec 2018 | AP01 | Appointment of Fiona Dunlevy as a director on 29 November 2018 | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | TM01 | Termination of appointment of Adrian Graham Howd as a director on 29 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Fiona Dunlevy as a director on 26 October 2018 | |
12 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/03/2018 | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | TM02 | Termination of appointment of Michelle Hughes as a secretary on 17 August 2018 | |
31 Aug 2018 | AP04 | Appointment of Pennsec Limited as a secretary on 24 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from , 3rd Floor, Bateman House 82-88 Hills Road, Cambridge, CB2 1LQ, England to Clarendon House Clarendon Road Cambridge CB2 8FH on 31 August 2018 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | AP01 | Appointment of Fiona Dunlevy as a director on 27 April 2018 | |
12 Jun 2018 | AP01 | Appointment of George Kelly Martin as a director on 3 April 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of George Kelly Martin as a director on 14 March 2018 |