Advanced company searchLink opens in new window

IMMUTRIN LTD

Company number 12217886

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)
04 Feb 2025 CH01 Director's details changed for Mihriban Tuna on 4 February 2025
04 Feb 2025 AP01 Appointment of Dr Sef Kurstjens as a director on 1 February 2025
28 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 236.696
03 Nov 2024 MA Memorandum and Articles of Association
27 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-subscription agreement/conflict of interests/company business 25/09/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2024 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 Oct 2024 CH01 Director's details changed for Professor Mark Brian Pepys on 20 September 2024
20 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
20 Sep 2024 CH01 Director's details changed for Professor Mark Brian Pepys on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Professor Mark Brian Pepys on 20 September 2024
24 Jul 2024 CH01 Director's details changed for Professor Mark Brian Pepys on 24 July 2024
02 May 2024 AD01 Registered office address changed from Botanic House 100 Hills Road Cambridge CB2 1PH United Kingdom to Cambridge Innovation Capital 22 Station Road Cambridge CB1 2JD on 2 May 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
07 Feb 2024 AP01 Appointment of Mihriban Tuna as a director on 6 February 2024
21 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
02 Aug 2023 CH01 Director's details changed for Dr Michael Leith Anstey on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Professor Mark Brian Pepys on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Sir Gregory Paul Winter on 2 August 2023
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 04/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement & co business 13/02/2023
31 Jul 2023 MA Memorandum and Articles of Association
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 205.44
13 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 MA Memorandum and Articles of Association