- Company Overview for TREOS BIO LIMITED (10438750)
- Filing history for TREOS BIO LIMITED (10438750)
- People for TREOS BIO LIMITED (10438750)
- More for TREOS BIO LIMITED (10438750)
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 Nov 2019 | AD01 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5BT United Kingdom to 79 New Cavendish Street the Harley Building London London W1W 6XB on 4 November 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 May 2019
|
|
07 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 February 2019
|
|
19 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
19 May 2019 | SH01 |
Statement of capital following an allotment of shares on 8 May 2019
|
|
13 May 2019 | TM01 | Termination of appointment of John Hautman as a director on 8 May 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
25 Apr 2019 | TM01 | Termination of appointment of Menghis Bairu as a director on 8 March 2019 | |
28 Feb 2019 | AP01 | Appointment of Ms Eniko Toke as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Franco Lori as a director on 27 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr John Hautman as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Juliana Lisziewicz as a director on 27 February 2019 | |
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
27 Feb 2019 | AP01 | Appointment of Mr Daniel Arthur Hallgarten as a director on 22 February 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
11 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|
|
23 Mar 2017 | SH10 | Particulars of variation of rights attached to shares |