- Company Overview for ALEVIN THERAPEUTICS LIMITED (13971892)
- Filing history for ALEVIN THERAPEUTICS LIMITED (13971892)
- People for ALEVIN THERAPEUTICS LIMITED (13971892)
- More for ALEVIN THERAPEUTICS LIMITED (13971892)
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) |
---|---|---|---|
22 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2025 | SH02 | Sub-division of shares on 15 January 2025 | |
10 Dec 2024 | PSC05 | Change of details for University of Nottingham as a person with significant control on 10 December 2024 | |
10 Dec 2024 | PSC05 | Change of details for O2H Nominees Limited (On Behalf of O2H Ventures Limited) as a person with significant control on 10 December 2024 | |
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
31 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2022 | SH08 | Change of share class name or designation | |
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | MA | Memorandum and Articles of Association | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
24 Oct 2022 | PSC07 | Cessation of Thomas Mcinally as a person with significant control on 22 July 2022 | |
24 Oct 2022 | PSC07 | Cessation of Simon John Fawcett Macdonald as a person with significant control on 22 July 2022 | |
24 Oct 2022 | PSC02 | Notification of University of Nottingham as a person with significant control on 22 July 2022 | |
24 Oct 2022 | PSC02 | Notification of O2H Nominees Limited (On Behalf of O2H Ventures Limited) as a person with significant control on 22 July 2022 | |
24 May 2022 | MA | Memorandum and Articles of Association | |
24 May 2022 | RESOLUTIONS |
Resolutions
|
|
20 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
20 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
19 May 2022 | AP01 | Appointment of Mr Sunil Rajen Shah as a director on 20 April 2022 | |
05 May 2022 | AP01 | Appointment of Dr Alice Laura Macgowan as a director on 20 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from The Ingenuity Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England to Hauxton House, Mill Sci Tech Park Mill Lane Hauxton Cambridge CB22 5HX on 28 April 2022 |