- Company Overview for TAY THERAPEUTICS LIMITED (SC651132)
- Filing history for TAY THERAPEUTICS LIMITED (SC651132)
- People for TAY THERAPEUTICS LIMITED (SC651132)
- Charges for TAY THERAPEUTICS LIMITED (SC651132)
- More for TAY THERAPEUTICS LIMITED (SC651132)
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) |
---|---|---|---|
20 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 July 2024 | |
20 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2022 | |
23 Jul 2024 | CS01 |
Confirmation statement made on 23 July 2024 with updates
|
|
07 Jun 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
24 Jul 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 15 Luke Place Broughty Ferry Dundee DD5 3BN Scotland to Dundee University Incubator 3 James Lindsay Place Dundee DD1 5JJ on 3 April 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
24 Jun 2022 | MR01 | Registration of charge SC6511320001, created on 21 June 2022 | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
04 May 2022 | CERTNM |
Company name changed IN4DERM LTD\certificate issued on 04/05/22
|
|
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | CS01 |
Confirmation statement made on 10 January 2022 with updates
|
|
03 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
03 Nov 2021 | PSC07 | Cessation of Christopher Andrew Woodland as a person with significant control on 25 January 2021 | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
29 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Anne Margaret Muir as a director on 19 March 2021 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
06 Jan 2021 | AP01 | Appointment of Mr Sunil Rajen Shah as a director on 25 November 2020 |