- Company Overview for HORNET THERAPEUTICS LTD (12355578)
- Filing history for HORNET THERAPEUTICS LTD (12355578)
- People for HORNET THERAPEUTICS LTD (12355578)
- More for HORNET THERAPEUTICS LTD (12355578)
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) |
---|---|---|---|
14 Oct 2024 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE England to 86-90 Paul Street London EC2A 4NE on 14 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5AW England to 20 North Audley Street London W1K 6WE on 11 October 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Kieran Mudryy on 1 January 2024 | |
17 Jan 2024 | PSC05 | Change of details for 4Bio Ventures Ii Lp as a person with significant control on 11 October 2023 | |
06 Dec 2023 | AP01 | Appointment of Dr Douglas Fraser Gray as a director on 6 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
11 Oct 2023 | AD01 | Registered office address changed from 78 Pall Mall London SW1Y 5ES United Kingdom to 48 Warwick Street London W1B 5AW on 11 October 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 2 August 2023
|
|
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2022
|
|
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | MA | Memorandum and Articles of Association | |
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | SH02 | Sub-division of shares on 30 June 2020 | |
13 Jul 2023 | PSC07 | Cessation of University of Basel as a person with significant control on 8 February 2021 | |
13 Jul 2023 | PSC07 | Cessation of Christoph Hess as a person with significant control on 8 February 2021 | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
04 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates |