Advanced company searchLink opens in new window

CIRCADIAN THERAPEUTICS LIMITED

Company number 10283353

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)
14 Aug 2023 CH01 Director's details changed for Dr Glenn Robert Leighton on 11 August 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
27 Dec 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 12,190.1
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Jul 2022 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to C/O Oxford Science Enterprises 46 Woodstock Road Oxford OX2 6HT on 28 July 2022
17 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
23 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2022 TM01 Termination of appointment of Mark Raymond Sampson as a director on 13 May 2022
20 May 2022 CH01 Director's details changed for Dr Michael Frederick Snape on 10 November 2020
01 May 2022 AP01 Appointment of Mrs Julia Frances Jones as a director on 26 April 2022
27 Apr 2022 CH01 Director's details changed for Glenn Leighton on 27 April 2022
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 12,189.853
30 Oct 2021 PSC05 Change of details for Oxford Science Innovation Plc as a person with significant control on 30 September 2021
24 Oct 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
06 Oct 2021 SH02 Statement of capital on 26 July 2021
  • GBP 12,093.94
24 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2021 AP01 Appointment of Mr Nicholas George Dixon-Clegg as a director on 5 August 2021
14 Aug 2021 TM01 Termination of appointment of Tinashe Chandauka as a director on 5 August 2021
28 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
08 Jul 2021 MA Memorandum and Articles of Association