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)
30 Jun 2020 TM02 Termination of appointment of Melissa Claire Strange as a secretary on 30 June 2020
05 Jun 2020 AP01 Appointment of Dr Ventzislav Kirilov Stefanov as a director on 27 May 2020
05 Jun 2020 AP01 Appointment of Robert William Duggan as a director on 27 May 2020
05 Jun 2020 TM01 Termination of appointment of Robert William Duggan as a director on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Ventzislav Kirilov Stefanov as a director on 5 June 2020
05 Jun 2020 AP01 Appointment of Dr Ventzislav Kirilov Stefanov as a director on 5 June 2020
05 Jun 2020 AP01 Appointment of Robert William Duggan as a director on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Glyn Owain Edwards as a director on 5 June 2020
24 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Dec 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
27 Jun 2019 AA Full accounts made up to 31 January 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
15 Feb 2019 SH02 Sub-division of shares on 30 January 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 832,244.257
15 Feb 2019 SH08 Change of share class name or designation
15 Feb 2019 SH10 Particulars of variation of rights attached to shares
14 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2018 AA Full accounts made up to 31 January 2018
04 May 2018 CS01 Confirmation statement made on 19 March 2018 with updates
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 PSC02 Notification of Summit Therapeutics Plc as a person with significant control on 23 December 2017
22 Jan 2018 PSC07 Cessation of New Wave Ventures Llp as a person with significant control on 23 December 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 54,668.624
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • GBP 55,531.137
09 Jan 2018 TM01 Termination of appointment of David Hugh Williams as a director on 23 December 2017