Advanced company searchLink opens in new window

HOTHOUSE THERAPEUTICS LIMITED

Company number 12687410

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)
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 January 2025
  • GBP 263.1767
09 Jan 2025 MA Memorandum and Articles of Association
09 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
28 Nov 2024 AA01 Current accounting period shortened from 30 June 2025 to 31 December 2024
20 Nov 2024 AA Micro company accounts made up to 30 June 2024
13 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2024 MA Memorandum and Articles of Association
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 227
29 Jul 2024 SH02 Sub-division of shares on 2 July 2024
22 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/07/2024
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2024 MA Memorandum and Articles of Association
22 Jul 2024 SH08 Change of share class name or designation
19 Jul 2024 PSC08 Notification of a person with significant control statement
18 Jul 2024 PSC07 Cessation of James Ashley Reed as a person with significant control on 4 July 2024
18 Jul 2024 PSC07 Cessation of Anne Elisabeth Osbourn as a person with significant control on 2 July 2024
18 Jul 2024 AP01 Appointment of Dr David William Sheppard as a director on 2 July 2024
18 Jul 2024 AP01 Appointment of Mr Antoine Gaston Pechin as a director on 2 July 2024
18 Jul 2024 AP01 Appointment of Professor Anne Elisabeth Osbourn as a director on 2 July 2024
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 207.7692
01 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
28 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided/name change 06/03/2023
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 SH02 Sub-division of shares on 6 March 2023