- Company Overview for START CODON LTD (11680152)
- Filing history for START CODON LTD (11680152)
- People for START CODON LTD (11680152)
- Charges for START CODON LTD (11680152)
- More for START CODON LTD (11680152)
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
|
|
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |