Advanced company searchLink opens in new window

THERAPNEA LABS LTD

Company number 13379894

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)
13 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
19 May 2023 AD01 Registered office address changed from Suite 1, 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 19 May 2023
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 Oct 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
19 Oct 2022 MA Memorandum and Articles of Association
21 Jul 2022 TM01 Termination of appointment of Ronald Bauer as a director on 10 July 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 PSC08 Notification of a person with significant control statement
23 Mar 2022 PSC07 Cessation of Ronald Bauer as a person with significant control on 16 September 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 20,000.01
28 Sep 2021 AP01 Appointment of Mr Shaul Shohat as a director on 20 September 2021
28 Sep 2021 AP01 Appointment of Mr Haim Ramon as a director on 20 September 2021
28 Sep 2021 AP01 Appointment of Mr David Roseman as a director on 20 September 2021
28 Sep 2021 AP01 Appointment of Mr Avner Lior as a director on 20 September 2021
27 Aug 2021 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Suite 1, 15 Ingestre Place London W1F 0DU on 27 August 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-06
  • GBP .01