Advanced company searchLink opens in new window

DUCENTIS BIOTHERAPEUTICS LTD.

Company number 09307415

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)
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Dec 2023 AP01 Appointment of Mr Masaru Matsuda as a director on 6 December 2023
21 Dec 2023 AP01 Appointment of Ms Jessica Lynn Robison as a director on 6 December 2023
21 Dec 2023 TM01 Termination of appointment of Scott Loren Burrows as a director on 31 August 2023
03 Aug 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 MA Memorandum and Articles of Association
22 Mar 2023 MR01 Registration of charge 093074150001, created on 14 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 CH01 Director's details changed for Mr Patrick Burnett on 23 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Matthew Moore on 23 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Scott Burrows on 23 February 2023
08 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2022
  • GBP 974.2833
06 Dec 2022 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 6 December 2022
01 Dec 2022 SH06 Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 902.1019
01 Dec 2022 SH03 Purchase of own shares.
30 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 902.1019
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 770.9837
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2022.
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2022 PSC02 Notification of Arcutis Biotherapeutics, Inc. as a person with significant control on 9 September 2022
14 Sep 2022 PSC07 Cessation of Lifearc as a person with significant control on 9 September 2022
14 Sep 2022 PSC07 Cessation of Philip Huxley as a person with significant control on 9 September 2022
14 Sep 2022 AP01 Appointment of Mr Patrick Burnett as a director on 9 September 2022