Advanced company searchLink opens in new window

ONCIMMUNE HOLDINGS PLC

Company number 09818395

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)
11 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint as the company auditors 02/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: appointment directors 26/02/2024
06 Mar 2024 AA Group of companies' accounts made up to 31 August 2023
04 Dec 2023 AP01 Appointment of Sally Waternan as a director on 11 October 2023
04 Dec 2023 TM01 Termination of appointment of Anna Lisa Marie Jenkins as a director on 30 November 2023
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
13 Oct 2023 AP01 Appointment of Dr Sally Christina Waterman as a director on 11 October 2023
12 Oct 2023 TM01 Termination of appointment of Timothy Brian Bunting as a director on 11 October 2023
02 Oct 2023 TM01 Termination of appointment of Andrew Vaughan Unitt as a director on 30 September 2023
01 Aug 2023 AP01 Appointment of Mr Martin John Gouldstone as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Ron Kirschner as a director on 1 August 2023
23 Jun 2023 AP01 Appointment of Mr Ron Kirschner as a director on 22 June 2023
23 Jun 2023 TM01 Termination of appointment of Adam Mark Hill as a director on 22 June 2023
02 Jun 2023 MR01 Registration of charge 098183950008, created on 24 May 2023
31 May 2023 MR04 Satisfaction of charge 098183950005 in full
31 May 2023 MR04 Satisfaction of charge 098183950001 in full
25 May 2023 MR01 Registration of charge 098183950007, created on 19 May 2023
22 May 2023 AD01 Registered office address changed from 1 Park Row, Leeds Park Row Leeds LS1 5AB England to 1 Park Row Leeds LS1 5AB on 22 May 2023
22 May 2023 AD01 Registered office address changed from Medicity - D6 Building 1 Thane Road Nottingham NG90 6BH United Kingdom to 1 Park Row, Leeds Park Row Leeds LS1 5AB on 22 May 2023
22 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 27/03/2023
31 Mar 2023 AA Group of companies' accounts made up to 31 August 2022
09 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint and appoint directors 27/02/2023
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 741,421.47
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 720,199.25
17 Jan 2023 AP01 Appointment of Mr John Howard Goold as a director on 13 January 2023