Advanced company searchLink opens in new window

DUNAD THERAPEUTICS LTD.

Company number 12544797

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)
21 Jul 2023 SH02 Consolidation of shares on 14 July 2023
21 Jul 2023 SH02 Consolidation of shares on 14 July 2023
21 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Jul 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Jul 2023 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to The Officers' Mess Royston Road Cambridge CB22 4QH on 17 July 2023
17 Jul 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 July 2023
31 May 2023 AA Full accounts made up to 31 December 2022
25 Apr 2023 AP01 Appointment of Mr Mike Bonney as a director on 14 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2024.
19 Apr 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
27 Mar 2023 SH02 Sub-division of shares on 1 March 2023
27 Mar 2023 SH02 Sub-division of shares on 1 March 2023
07 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub divided/share option plan 01/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub divided/share option plan 01/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 MA Memorandum and Articles of Association
13 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2022
  • GBP 2,726.312
20 Dec 2022 AA Full accounts made up to 31 August 2022
14 Nov 2022 AP01 Appointment of Professor Patrick Thomas Gunning as a director on 12 October 2022
14 Nov 2022 TM01 Termination of appointment of Dziyana Kraskouskaya as a director on 12 October 2022
30 Aug 2022 PSC04 Change of details for Dziyana Kraskouskaya as a person with significant control on 16 July 2022
30 Aug 2022 PSC05 Change of details for Epidarex Capital Iii Uk, Lp as a person with significant control on 16 July 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
26 Jul 2022 AP01 Appointment of Mr Chris Dimitropoulos as a director on 16 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2024