- Company Overview for TROCEPT THERAPEUTICS LIMITED (13035388)
- Filing history for TROCEPT THERAPEUTICS LIMITED (13035388)
- People for TROCEPT THERAPEUTICS LIMITED (13035388)
- More for TROCEPT THERAPEUTICS LIMITED (13035388)
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 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
30 Nov 2023 | PSC05 | Change of details for Accession Therapeutics Limited as a person with significant control on 6 July 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | AD01 | Registered office address changed from Building 7600, the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600C the Quorum, Alec Issigonis Way Arc Oxford North Oxford OX4 2JZ on 6 July 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600, the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 11 October 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ United Kingdom to Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 22 September 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
10 Dec 2021 | AD01 | Registered office address changed from Lashford House Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP United Kingdom to Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 10 December 2021 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AP01 | Appointment of Bent Karsten Jakobsen as a director on 15 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Fang Yuan as a director on 15 December 2020 | |
16 Dec 2020 | PSC02 | Notification of Accession Therapeutics Limited as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Fang Yuan as a person with significant control on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Apartment 31 77 Aldenham Road Bushey WD23 2FU England to Lashford House Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Nicholas John Cross as a director on 15 December 2020 | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-20
|