Advanced company searchLink opens in new window

ONCIMMUNE HOLDINGS PLC

Company number 09818395

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)
17 Jan 2023 AP01 Appointment of Mr John Howard Goold as a director on 13 January 2023
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
08 Jul 2022 AP01 Appointment of Mr Alistair John Macdonald as a director on 7 July 2022
08 Jul 2022 TM01 Termination of appointment of Meinhard Folkert Schmidt as a director on 7 July 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 694,754.8
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 693,965.98
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 693,665.98
28 Feb 2022 AA01 Current accounting period extended from 31 May 2022 to 31 August 2022
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 691,403.48
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 691,401.68
13 Dec 2021 AA Group of companies' accounts made up to 31 May 2021
08 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 26/11/2021
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 691,371.68
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 691,346.68
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 691,331.68
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
12 Aug 2021 CH01 Director's details changed for Dr Adam Mark Hill on 12 August 2021
22 Jun 2021 AD02 Register inspection address has been changed from 51 Eastcheap London United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 691,219.49
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 691,181.99
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 691,154.67
21 Jun 2021 AD03 Register(s) moved to registered inspection location 51 Eastcheap London
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 691,154.67
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 691,092.43
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 691,025.4