DECIPHERA PHARMACEUTICALS (UK) LIMITED
Company number 12593299
- Company Overview for DECIPHERA PHARMACEUTICALS (UK) LIMITED (12593299)
- Filing history for DECIPHERA PHARMACEUTICALS (UK) LIMITED (12593299)
- People for DECIPHERA PHARMACEUTICALS (UK) LIMITED (12593299)
- More for DECIPHERA PHARMACEUTICALS (UK) LIMITED (12593299)
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) |
---|---|---|---|
19 Dec 2024 | AP01 | Appointment of Maria Ostrovsky as a director on 16 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Steven Larzelere Hoerter as a director on 16 December 2024 | |
29 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
26 Sep 2024 | TM02 | Termination of appointment of Jeffrey Michael Held as a secretary on 20 September 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Thomas Patrick Kelly as a director on 8 August 2024 | |
12 Aug 2024 | AP01 | Appointment of Jennifer Larson as a director on 8 August 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
29 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
28 Apr 2022 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 28 April 2022 | |
17 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
06 May 2021 | CH01 | Director's details changed for Mr Steven Larzelere Hoerter on 5 January 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Thomas Patrick Kelly on 5 January 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 4 January 2021 | |
05 Jan 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 5 January 2021 | |
27 Nov 2020 | PSC07 | Cessation of Deciphera Pharmaceuticals Llc as a person with significant control on 23 November 2020 | |
27 Nov 2020 | PSC02 | Notification of Deciphera Pharmaceuticals, Inc as a person with significant control on 23 November 2020 | |
27 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|