Advanced company searchLink opens in new window

AKARNA THERAPEUTICS, LTD

Company number 09278993

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)
10 Apr 2018 AP03 Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018
06 Feb 2018 AA Full accounts made up to 31 December 2016
18 Oct 2017 TM02 Termination of appointment of Tom Nelligan as a secretary on 13 October 2017
12 Jul 2017 TM01 Termination of appointment of Gerhard William Franz Muhle as a director on 31 May 2017
12 Jul 2017 TM01 Termination of appointment of Luis Iglesias-Fernandez as a director on 31 March 2017
12 Jul 2017 TM01 Termination of appointment of Christopher John Astle as a director on 16 May 2017
06 Jul 2017 AP01 Appointment of Ms Nicola Massey as a director on 29 June 2017
05 Jul 2017 AP01 Appointment of Mr Paul Johnson as a director on 16 May 2017
09 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
17 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • USD 124.71946
09 Oct 2016 TM01 Termination of appointment of Jason Hong as a director on 26 August 2016
09 Oct 2016 TM01 Termination of appointment of Raju Mohan as a director on 26 September 2016
09 Oct 2016 TM01 Termination of appointment of Marco Boorsma as a director on 26 September 2016
09 Oct 2016 TM01 Termination of appointment of Somasundaram Subramaniam as a director on 26 August 2016
07 Oct 2016 AP01 Appointment of Luis Iglesias-Fernandez as a director on 26 August 2016
07 Oct 2016 AP01 Appointment of Christopher John Astle as a director on 26 August 2016
28 Sep 2016 AP03 Appointment of Tom Nelligan as a secretary on 26 August 2016
28 Sep 2016 AP01 Appointment of Mr Gerhard William Franz Muhle as a director on 26 August 2016
28 Sep 2016 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL on 28 September 2016
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • USD 84.71941
23 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jul 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Jul 2016 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 6 July 2016