Advanced company searchLink opens in new window

KARUS THERAPEUTICS LIMITED

Company number 05490954

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 Dec 2023 AD01 Registered office address changed from 71 Kingsway London WC2B 6st England to 40 Villiers Street London WC2N 6NJ on 18 December 2023
18 Dec 2023 LIQ01 Declaration of solvency
18 Dec 2023 600 Appointment of a voluntary liquidator
18 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-12
15 Nov 2023 TM01 Termination of appointment of Thomas Peter Dyrberg as a director on 10 November 2023
15 Nov 2023 TM01 Termination of appointment of Ronald Hunt as a director on 10 November 2023
15 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2023 AP01 Appointment of Mr James Allister John Costine as a director on 13 July 2023
21 Jul 2023 TM01 Termination of appointment of Houman Ashrafian as a director on 12 July 2023
13 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
11 Jul 2023 AP03 Appointment of Mr Timothy Edwards as a secretary on 1 July 2023
11 Jul 2023 TM02 Termination of appointment of Simon Jones as a secretary on 1 July 2023
06 Jul 2023 AD01 Registered office address changed from Building 173 - Harwell Innovation Centre Curie Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QG United Kingdom to 71 Kingsway London WC2B 6st on 6 July 2023
21 Jun 2023 AA Accounts for a small company made up to 30 June 2022
30 Sep 2022 AA Full accounts made up to 30 June 2021
15 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 AD01 Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG England to Building 173 - Harwell Innovation Centre Curie Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QG on 25 August 2021
29 Jul 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 13,808.38
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 13,799.09
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 April 2021
  • GBP 13,388.93
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 13,381.29
12 Oct 2020 AP01 Appointment of Dr Thomas Peter Dyrberg as a director on 30 September 2020