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 Oct 2025 |
AD02 |
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to Chequers House Newmarket Road 77-81 Cambridge CB5 8EU
|
|
|
29 Oct 2025 |
CS01 |
Confirmation statement made on 16 October 2025 with no updates
|
|
|
30 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
03 Sep 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Entry into convertible loan agreements 26/08/2025
|
|
|
20 Dec 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
19 Oct 2024 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
18 Oct 2024 |
CS01 |
Confirmation statement made on 16 October 2024 with updates
|
|
|
10 Oct 2024 |
SH01 |
Statement of capital following an allotment of shares on 23 September 2024
|
|
|
27 Apr 2024 |
MA |
Memorandum and Articles of Association
|
|
|
13 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
28 Mar 2024 |
SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
|
28 Mar 2024 |
AP02 |
Appointment of 3-Gutinver, S.L. as a director on 22 March 2024
|
|
|
22 Dec 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
16 Oct 2023 |
CS01 |
Confirmation statement made on 16 October 2023 with updates
|
|
|
04 Aug 2023 |
CH03 |
Secretary's details changed for Dr Miquel Costa Ferrando on 4 August 2023
|
|
|
04 Aug 2023 |
AD01 |
Registered office address changed from Stevenage Bioscience Catalyst, F30 Gunnels Wood Road Stevenage Hertfordshire SG1 2FX England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 4 August 2023
|
|
|
02 Feb 2023 |
TM01 |
Termination of appointment of Steven John Docksey as a director on 31 January 2023
|
|
|
14 Oct 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 6 October 2022
|
|
|
12 Oct 2022 |
PSC05 |
Change of details for Crb Bio Ii, Fcr as a person with significant control on 28 February 2019
|
|
|
06 Oct 2022 |
CS01 |
Confirmation statement made on 6 October 2022 with updates
-
ANNOTATION
Clarification a second filed CS01 (shareholder information) was registered on 14/10/2022.
|
|
|
12 Jul 2022 |
CS01 |
Confirmation statement made on 11 July 2022 with updates
|
|
|
24 Jun 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
29 Nov 2021 |
SH01 |
Statement of capital following an allotment of shares on 24 November 2021
|
|
|
18 Oct 2021 |
SH01 |
Statement of capital following an allotment of shares on 18 October 2021
|
|
|
02 Aug 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|