- Company Overview for IMMUNOVA THERAPEUTICS LIMITED (SC545846)
- Filing history for IMMUNOVA THERAPEUTICS LIMITED (SC545846)
- People for IMMUNOVA THERAPEUTICS LIMITED (SC545846)
- Registers for IMMUNOVA THERAPEUTICS LIMITED (SC545846)
- More for IMMUNOVA THERAPEUTICS LIMITED (SC545846)
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
|
|
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 |