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)
10 May 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 30.90898
10 May 2021 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 27.08007
23 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2020
  • GBP 26.88629
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 30.46574
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
23 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 30.02582
16 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with updates
12 Nov 2020 PSC02 Notification of Mercia Asset Management Plc as a person with significant control on 3 December 2019
12 Nov 2020 PSC07 Cessation of Nvm Private Equity Llp as a person with significant control on 2 December 2019
01 Jul 2020 TM01 Termination of appointment of David Graham Brooks as a director on 30 June 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 27.08007
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2021
22 Apr 2020 AP01 Appointment of Dr Natalie Jayne Hayes as a director on 17 April 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 26.07617
15 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
15 May 2019 AA Accounts for a small company made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
19 Oct 2018 PSC02 Notification of Nvm Private Equity Llp as a person with significant control on 19 April 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 24.52579
03 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 23.89532
25 Jun 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 AD01 Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 14 June 2018
17 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association