Advanced company searchLink opens in new window

BASEIMMUNE LTD

Company number 12289125

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)
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 7.85176
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
  • GBP 7.85176
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2024
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 7.7618
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 5.58006
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
  • GBP 5.57598
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
  • GBP 5.56598
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