- Company Overview for BICYCLE THERAPEUTICS PLC (11036004)
- Filing history for BICYCLE THERAPEUTICS PLC (11036004)
- People for BICYCLE THERAPEUTICS PLC (11036004)
- Charges for BICYCLE THERAPEUTICS PLC (11036004)
- Registers for BICYCLE THERAPEUTICS PLC (11036004)
- More for BICYCLE THERAPEUTICS PLC (11036004)
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) |
---|---|---|---|
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 27 August 2020
|
|
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
09 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 3 July 2020
|
|
01 Jul 2020 | TM01 | Termination of appointment of Michael Leith Anstey as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Bosun Hau as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Carolyn Ng as a director on 30 June 2020 | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 16 April 2020
|
|
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
06 Nov 2019 | AP01 | Appointment of Ms. Veronica Geraldeen Huber Jordan as a director on 30 October 2019 | |
28 Sep 2019 | TM01 | Termination of appointment of Deborah Harland as a director on 27 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
01 Aug 2019 | AP01 |
Appointment of Janice Bourque as a director on 18 July 2019
|
|
31 Jul 2019 | AP01 | Appointment of Richard Kender as a director on 18 July 2019 | |
05 Jul 2019 | SH20 | Statement by Directors | |
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
27 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Jun 2019 | AD02 | Register inspection address has been changed from 100 Cheapside London EC2V 6DY England to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE | |
13 Jun 2019 | AD04 | Register(s) moved to registered office address Building 900 Babraham Research Campus Babraham Cambridgeshire CB22 3AT | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|