Advanced company searchLink opens in new window

ABLATUS THERAPEUTICS LIMITED

Company number 09812865

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)
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 36.08341
31 Jan 2024 PSC08 Notification of a person with significant control statement
11 Jan 2024 PSC07 Cessation of Mercia Asset Management Plc as a person with significant control on 11 January 2024
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 35.77333
23 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 35.46325
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 35.03689
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CH01 Director's details changed for Dr Looi Chung Yen on 16 February 2023
16 Nov 2022 CH01 Director's details changed for Dr Anne Dunlop Blackwood on 16 November 2022
16 Nov 2022 AP01 Appointment of Dr Looi Chung Yen as a director on 8 November 2022
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
25 Aug 2022 AD01 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to St. Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 25 August 2022
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 TM01 Termination of appointment of David Miles Lewis as a director on 16 May 2022
13 Jan 2022 TM01 Termination of appointment of William David Allan as a director on 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 34.43611
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to Brierly Place New London Road Chelmsford Essex CM2 0AP on 25 August 2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 32.49813
23 Aug 2021 AP01 Appointment of Mr David Miles Lewis as a director on 10 August 2021
15 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2021 MA Memorandum and Articles of Association
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 31.72294