Advanced company searchLink opens in new window

IMMUNOVA THERAPEUTICS LIMITED

Company number SC545846

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)
10 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 AD01 Registered office address changed from C/O Morton Fraser Llp 4th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 7th Floor, Capella 60 York Street Glasgow G2 8JX on 16 February 2024
11 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 AP01 Appointment of Bernard Friedman as a director on 14 February 2023
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CERTNM Company name changed modulate therapeutics LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
06 Jul 2022 PSC01 Notification of Bernard Friedman as a person with significant control on 30 June 2022
06 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 6 July 2022
06 Jul 2022 AD01 Registered office address changed from 6th Floor, 145 st. Vincent Street Glasgow G2 5JF Scotland to C/O Morton Fraser Llp 4th Floor 1 West Regent Street Glasgow G2 1RW on 6 July 2022
30 Jun 2022 TM01 Termination of appointment of Luc Marengere as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Mark Cipriano as a director on 30 June 2022
16 Jun 2022 AD03 Register(s) moved to registered inspection location 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
16 Jun 2022 AD02 Register inspection address has been changed to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
30 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 TM01 Termination of appointment of Graham Paterson as a director on 31 May 2018