Advanced company searchLink opens in new window

PHARMENABLE THERAPEUTICS LIMITED

Company number 10430444

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 Jan 2025 AP01 Appointment of Mr David Ian Ford as a director on 15 January 2025
15 Jan 2025 TM01 Termination of appointment of Peter Mcpartland as a director on 15 January 2025
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
31 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 32.47208
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2023 AP01 Appointment of Dr Ian James Collins as a director on 19 December 2023
06 Dec 2023 TM01 Termination of appointment of Gaynor Mary Fryers as a director on 29 November 2023
08 Nov 2023 MISC Resolutions and articles has been removed as it was processed on the wrong company record. Resolutions and articles is now on the correct company record of pharmenable therapeutics LIMITED 10430444
08 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 29.00313
20 Jul 2023 CERTNM Company name changed pharmenable LIMITED\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
05 Jan 2023 AP01 Appointment of Dr Keith Stuart Blundy as a director on 18 November 2022
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2022 AP01 Appointment of Mr. Jeffrey Moore as a director on 18 November 2022
28 Nov 2022 TM01 Termination of appointment of Christine Janet Martin as a director on 18 November 2022
28 Nov 2022 TM01 Termination of appointment of Natalia Mateu as a director on 18 November 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 28.57488
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 26.12306
14 Oct 2022 AA Micro company accounts made up to 31 March 2022