Advanced company searchLink opens in new window

HYDROGEN THERAPEUTICS LIMITED

Company number 12216115

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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
25 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
02 Oct 2020 AD01 Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 PSC02 Notification of Elements Squared Limited as a person with significant control on 29 April 2020
18 Sep 2020 PSC07 Cessation of David John Grainger as a person with significant control on 29 April 2020
27 Aug 2020 AD01 Registered office address changed from Moneta the Cambridge Partnership Babraham Research Campus Babraham, Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 24/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 100
10 Oct 2019 AP04 Appointment of The Cambridge Partnership Limited as a secretary on 25 September 2019
25 Sep 2019 AP01 Appointment of Dr David John Grainger as a director on 25 September 2019
19 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-19
  • GBP 1