Advanced company searchLink opens in new window

START CODON LTD

Company number 11680152

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)
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 30 March 2022
08 Dec 2021 AP01 Appointment of Mr Michael James Murphy as a director on 3 December 2021
08 Dec 2021 TM01 Termination of appointment of Jonathan Simon Milner as a director on 3 December 2021
07 Dec 2021 CH01 Director's details changed for Dr Michael Leith Anstey on 1 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Jason Alexander Mellad on 2 December 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 30 March 2021
26 Jan 2021 AD01 Registered office address changed from Cambridge Biomedical Innovation Hub Clifford Allbutt Building Hills Road Cambridge CB2 0AH England to C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW on 26 January 2021
18 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 30 March 2020
29 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 30 March 2020
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
24 Oct 2019 CH03 Secretary's details changed for Mr Daniel Edward Rooke on 24 October 2019
01 Jul 2019 MR01 Registration of charge 116801520001, created on 20 June 2019
20 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 AP01 Appointment of Joanne Parfrey as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Dr Ian Tomlinson as a director on 15 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 59.9556
16 Apr 2019 PSC01 Notification of Jonathan Simon Milner as a person with significant control on 15 April 2019
16 Apr 2019 PSC02 Notification of Babraham Bioscience Technologies Limited as a person with significant control on 15 April 2019
16 Apr 2019 PSC02 Notification of Cambridge Innovation Capital Plc as a person with significant control on 15 April 2019
16 Apr 2019 AP01 Appointment of Dr Jonathan Simon Milner as a director on 15 April 2019
16 Apr 2019 AP01 Appointment of Dr Michael Leith Anstey as a director on 15 April 2019