- Company Overview for IMMUTRIN LTD (12217886)
- Filing history for IMMUTRIN LTD (12217886)
- People for IMMUTRIN LTD (12217886)
- Registers for IMMUTRIN LTD (12217886)
- More for IMMUTRIN LTD (12217886)
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
|
|
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
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
|
|
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
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
Statement of capital on 2019-09-20
|