Advanced company searchLink opens in new window

NUVISION BIOTHERAPIES LIMITED

Company number 09526225

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)
29 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
08 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 169.568
26 Jun 2023 MR01 Registration of charge 095262250001, created on 23 June 2023
09 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2023
  • GBP 162.463
05 May 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 162.462
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/23
16 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 160.155
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2022 TM01 Termination of appointment of Hitesh Thakrar as a director on 19 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2021
  • GBP 145.597
28 Jan 2022 AP01 Appointment of Mr Andrew Hill as a director on 20 January 2022
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 145.598
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2022
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 TM01 Termination of appointment of Rosemary Louise Cunningham-Thomas as a director on 28 April 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 142.888
21 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
01 Dec 2020 TM01 Termination of appointment of Isabel Dodd as a director on 26 November 2020