Advanced company searchLink opens in new window

TTS PHARMA LIMITED

Company number 08252177

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)
15 Dec 2023 MR04 Satisfaction of charge 082521770001 in full
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
02 Oct 2023 PSC04 Change of details for Mr Paul Richard Atherton as a person with significant control on 14 December 2022
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 6,465.6197
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 5,132.2863
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
24 Apr 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
17 Nov 2022 TM02 Termination of appointment of Mark Rupert Tucker as a secretary on 11 November 2022
17 Nov 2022 TM01 Termination of appointment of Mark Rupert Tucker as a director on 11 November 2022
17 Nov 2022 AP01 Appointment of Wilson Cecil Blaney as a director on 17 November 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 3,465.6196
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 1,465.5785
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 782.1069
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 582.1069
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CH03 Secretary's details changed for Mr Mark Tucker on 11 May 2021
11 Feb 2021 TM01 Termination of appointment of Samuel Redcliffe Sneddon as a director on 31 January 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Al actions of each director of the company in respect of the proposed entry by the company into a convertible loan agreement is ratified 25/01/2021
07 Jan 2021 CS01 Confirmation statement made on 5 October 2020 with updates
25 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 332.1067