Advanced company searchLink opens in new window

RESURRECT BIO LTD

Company number 13793351

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)
12 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
11 Dec 2024 PSC04 Change of details for Dr Cian Joseph Duggan as a person with significant control on 18 July 2024
01 Oct 2024 AA Micro company accounts made up to 31 December 2023
18 Jul 2024 CH01 Director's details changed for Dr Sophien Kamoun on 18 July 2024
18 Jul 2024 CH03 Secretary's details changed for Dr Cian Joseph Duggan on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Dr Osman Bozkurt on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Dr Cian Joseph Duggan on 18 July 2024
15 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 17.83691
11 Apr 2023 SH02 Sub-division of shares on 22 March 2023
11 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 22/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 AP01 Appointment of Mr Antoine Gaston Pechin as a director on 22 March 2023
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
23 Dec 2022 PSC04 Change of details for Dr Cian Joseph Duggan as a person with significant control on 15 February 2022
23 Jun 2022 PSC07 Cessation of Osman Bozkurt as a person with significant control on 24 February 2022
01 Mar 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 12
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 15/12/2021
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2021 SH02 Sub-division of shares on 15 December 2021
10 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-10
  • GBP 9.5