Advanced company searchLink opens in new window

THIS LABS LTD

Company number 14506058

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)
08 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
24 Jun 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 CH01 Director's details changed for Dr Jagjit Ahluwalia Ahluwalia on 1 December 2023
01 Dec 2023 AP01 Appointment of Ms Ingeborg Dybdal Oie as a director on 30 November 2023
01 Dec 2023 AP01 Appointment of Mr Richard Quentin Lewis as a director on 30 November 2023
01 Dec 2023 AP01 Appointment of Dr Jagjit Ahluwalia Ahluwalia as a director on 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
28 Jun 2023 MA Memorandum and Articles of Association
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 22/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 SH08 Change of share class name or designation
28 Jun 2023 SH02 Sub-division of shares on 22 May 2023
16 Jun 2023 PSC05 Change of details for The Health Foundation as a person with significant control on 5 June 2023
16 Jun 2023 PSC02 Notification of The Health Foundation as a person with significant control on 22 May 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 603.3333
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 553.3333
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 423.3333
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 34.3333
06 Jun 2023 PSC07 Cessation of Paul Michael Hackwell as a person with significant control on 22 May 2023
03 May 2023 AD01 Registered office address changed from 2 Worts Causeway Cambridge CB1 8RN England to Burnham House Splash Lane Wyton PE28 2AF on 3 May 2023
05 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest 20/03/2023
30 Mar 2023 TM01 Termination of appointment of Paul Michael Hackwell as a director on 30 March 2023
25 Mar 2023 AP01 Appointment of Ms Mary Dixon-Woods as a director on 20 March 2023
25 Mar 2023 AP01 Appointment of Dr Malte Dirk Guy Gerhold as a director on 20 March 2023
07 Mar 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
01 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities