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)
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 170.22
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 160.95
21 Feb 2023 PSC02 Notification of Cambridge Innovation Capital Limited as a person with significant control on 31 March 2022
21 Feb 2023 PSC07 Cessation of Mark Brian Pepys as a person with significant control on 31 March 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
19 May 2022 SH08 Change of share class name or designation
09 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 135
05 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2022 MA Memorandum and Articles of Association
21 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
15 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
23 Jul 2021 CH01 Director's details changed for Dr Michael Leith Anstey on 23 July 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
21 Sep 2020 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ
27 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 120
23 Dec 2019 AP01 Appointment of Dr Michael Leith Anstey as a director on 3 December 2019
23 Dec 2019 PSC07 Cessation of Daniel Christ as a person with significant control on 3 December 2019
23 Dec 2019 PSC07 Cessation of Gregory Paul Winter as a person with significant control on 3 December 2019
16 Oct 2019 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
15 Oct 2019 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
15 Oct 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 August 2020
20 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-20
  • GBP 90