Advanced company searchLink opens in new window

LAVEROCK THERAPEUTICS LIMITED

Company number 13508159

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)
06 Aug 2024 AP03 Appointment of Anne-Marie Louise Soeiro Elsley as a secretary on 19 July 2024
06 Aug 2024 TM02 Termination of appointment of Rosheen Caw as a secretary on 19 July 2024
02 Aug 2024 AD01 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2 August 2024
19 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 61,544.60
24 Apr 2024 AA Accounts for a small company made up to 31 December 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 61,308.98
25 Oct 2023 SH10 Particulars of variation of rights attached to shares
05 Oct 2023 PSC08 Notification of a person with significant control statement
05 Oct 2023 PSC07 Cessation of Tropic Biosciences Uk Limited as a person with significant control on 29 September 2023
05 Oct 2023 PSC05 Change of details for Tropic Biosciences Uk Limited as a person with significant control on 27 September 2023
05 Oct 2023 MA Memorandum and Articles of Association
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2023 AP01 Appointment of Dr Susan Elizabeth Foden as a director on 27 September 2023
28 Sep 2023 AP01 Appointment of Elizabeth Edmonds as a director on 27 September 2023
28 Sep 2023 TM01 Termination of appointment of Erez Vigodman as a director on 27 September 2023
28 Sep 2023 TM01 Termination of appointment of Elsy Boglioli as a director on 27 September 2023
16 Aug 2023 MA Memorandum and Articles of Association
16 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2023 PSC05 Change of details for Tropic Biosciences Uk Limited as a person with significant control on 22 December 2021
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
25 Jul 2023 PSC05 Change of details for Tropic Biosciences Uk Limited as a person with significant control on 22 December 2021
31 Mar 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2022 CERTNM Company name changed skylark therapeutics LIMITED\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
26 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates