- Company Overview for BASEIMMUNE LTD (12289125)
- Filing history for BASEIMMUNE LTD (12289125)
- People for BASEIMMUNE LTD (12289125)
- More for BASEIMMUNE LTD (12289125)
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) |
---|---|---|---|
06 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 6 December 2024
|
|
13 Nov 2024 | AA01 | Current accounting period extended from 31 October 2025 to 31 December 2025 | |
05 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
04 Nov 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 January 2024
|
|
17 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Jan 2024 | MA | Memorandum and Articles of Association | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 January 2024
|
|
22 Jan 2024 | AP02 | Appointment of Iq Capital Directors Nominees Ltd as a director on 5 January 2024 | |
09 Nov 2023 | MA | Memorandum and Articles of Association | |
09 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
29 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The London Bioscience Innovation Centre Royal College Street London NW1 0NH on 13 May 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Hussein Kanji on 18 April 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
30 Sep 2021 | AP01 | Appointment of Mr Hussein Kanji as a director on 15 September 2021 | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
28 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Parsi Pirkka Palomaki as a director on 15 September 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 |