Advanced company searchLink opens in new window

DISCUVA LIMITED

Company number 06169490

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)
08 Mar 2024 CAP-SS Solvency Statement dated 07/03/24
08 Mar 2024 SH20 Statement by Directors
14 Dec 2023 AP01 Appointment of Manmeet Singh Soni as a director on 6 December 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
09 Dec 2022 AP01 Appointment of Robert William Duggan as a director on 27 May 2020
04 Oct 2022 AA Full accounts made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Ankur Dhingra as a director on 18 August 2022
19 Aug 2022 TM01 Termination of appointment of Campbell Hair as a director on 10 August 2022
28 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
28 Apr 2022 TM01 Termination of appointment of Robert William Duggan as a director on 5 June 2020
21 Jan 2022 TM01 Termination of appointment of Jeffrey Maranian as a director on 21 January 2022
19 Jan 2022 AP01 Appointment of Mr Campbell Hair as a director on 6 December 2021
19 Jan 2022 AP01 Appointment of Mr Jeffrey Maranian as a director on 6 December 2021
19 Jan 2022 TM01 Termination of appointment of David Jonathan Powell as a director on 26 November 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 TM02 Termination of appointment of Hugh Feargal O'neill as a secretary on 8 June 2021
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
24 Mar 2021 PSC05 Change of details for Summit Therapeutics Plc as a person with significant control on 18 September 2020
22 Feb 2021 AP01 Appointment of Dr David Jonathan Powell as a director on 29 January 2021
11 Feb 2021 TM01 Termination of appointment of Ventzislav Kirilov Stefanov as a director on 4 December 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 832,244.258
07 Jul 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 AP03 Appointment of Hugh Feargal O'neill as a secretary on 30 June 2020