Advanced company searchLink opens in new window

KLAS THERAPEUTICS LIMITED

Company number NI676570

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)
18 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 192
12 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
10 May 2024 TM01 Termination of appointment of Justin Murphy as a director on 26 April 2024
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 172
20 Feb 2024 SH02 Sub-division of shares on 7 February 2024
19 Feb 2024 AP01 Appointment of Mr Timothy John Brundle as a director on 7 February 2024
19 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 MA Memorandum and Articles of Association
16 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/directors to create £100,000 of unsecured convertible loan notes and to constitute them by loan note instrument in a form agreed by the board. 07/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 80
17 Nov 2022 AP01 Appointment of Dr Rubeta Matin as a director on 10 March 2022
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 70