Advanced company searchLink opens in new window

SOLASTA BIO LIMITED

Company number SC661647

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)
22 Jan 2023 PSC07 Cessation of Shireen-Anne Davies as a person with significant control on 6 August 2021
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 149,115.091
16 Nov 2022 AD01 Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 163 Bath Street Glasgow G2 4SQ on 16 November 2022
10 Nov 2022 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 9 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 137,053.091
08 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 MA Memorandum and Articles of Association
04 Oct 2022 AP01 Appointment of John Carrigan as a director on 24 March 2022
06 Sep 2022 AA Accounts for a small company made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 CH01 Director's details changed for Nicola Deasy on 18 May 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 92,183.644
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 66,026.644
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 55,850.644
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 27,992.644
26 Nov 2021 AP01 Appointment of Sherri Marie Brown as a director on 28 September 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 27,990.322
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 22,418.322
10 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 AD01 Registered office address changed from Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 10 August 2021