Advanced company searchLink opens in new window

4D PHARMA PLC

Company number 08840579

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)
01 Oct 2021 MA Memorandum and Articles of Association
11 Aug 2021 MR01 Registration of charge 088405790004, created on 29 July 2021
10 Aug 2021 MR01 Registration of charge 088405790002, created on 29 July 2021
10 Aug 2021 MR01 Registration of charge 088405790003, created on 29 July 2021
05 Aug 2021 MR01 Registration of charge 088405790001, created on 29 July 2021
20 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
17 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accounts received / directors and auditor reappointed / directors authorised to determine auditor remuneration / authority to make market purchases 24/05/2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 450,752.4175
17 May 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
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 450,749.32
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 447,455.12
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 328,916.31
11 Mar 2021 AP01 Appointment of Paul Victor Maier as a director on 1 March 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 328,746.3875
13 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 328,669.8375
08 Oct 2020 AP01 Appointment of Katrin Rupalla as a director on 18 August 2020
08 Oct 2020 TM01 Termination of appointment of David Robert Norwood as a director on 30 September 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 328,480.605
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchases of its ordinary shares to a maximum of 10949384 ordinary shares of not less than 0.25 pence and not more than 5% above the average of the mid market quotations for ordinary shares.receive and adopt the company's annual accounts. To reappoint directors.reappoint auditors. 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchases of its ordinary shares to a maximum of 10949384 ordinary shares of not less than 0.25 pence and not more than 5% above the average of the mid market quotations for ordinary shares.receive and adopt the company's annual accounts. To reappoint directors.reappoint auditors. 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 163,734.605
29 Jun 2020 TM01 Termination of appointment of Thomas Engelen as a director on 21 May 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities