Advanced company searchLink opens in new window

ACHILLES THERAPEUTICS UK LIMITED

Company number 10167668

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 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 1,284.14398
22 Apr 2024 AA Full accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 1,274.14398
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2023
  • GBP 1,254.14398
02 May 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 1,264.14398
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 1,254.14398
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2023.
15 Apr 2023 AA Full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
10 May 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 1,244.14398
07 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Jun 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 AP03 Appointment of Daniel Carey Cazel Hood as a secretary on 24 May 2021
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 SH08 Change of share class name or designation
25 May 2021 SH08 Change of share class name or designation
18 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
06 Apr 2021 PSC07 Cessation of Achilles Therapeutics Plc as a person with significant control on 26 February 2021
06 Apr 2021 PSC02 Notification of Achilles Therapeutics Holdings Limited as a person with significant control on 26 February 2021
02 Mar 2021 CH01 Director's details changed for Mr Robert William Coutts on 5 February 2021
02 Mar 2021 CH01 Director's details changed for Dr Iraj Ali on 10 February 2021
19 Feb 2021 PSC05 Change of details for Achilles Tx Limited as a person with significant control on 10 February 2021