Advanced company searchLink opens in new window

CIRCADIAN THERAPEUTICS LIMITED

Company number 10283353

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)
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 12,126.738
01 Jul 2021 SH08 Change of share class name or designation
19 Feb 2021 AA Accounts for a small company made up to 31 July 2020
12 Jan 2021 PSC05 Change of details for Oxford Science Innovation Plc as a person with significant control on 24 July 2019
29 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
29 Jul 2020 AA Accounts for a small company made up to 31 July 2019
02 Jul 2020 AP01 Appointment of Dr Mark Raymond Sampson as a director on 1 July 2020
28 Apr 2020 AP01 Appointment of Glenn Leighton as a director on 20 April 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2020 AP01 Appointment of Tinashe Chandauka as a director on 26 February 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 10,720.273
27 Feb 2020 TM01 Termination of appointment of Zachary Brit Yerushalmi as a director on 11 February 2020
04 Sep 2019 AA Accounts for a small company made up to 31 July 2018
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
05 Jun 2019 AD01 Registered office address changed from Milton Park Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY United Kingdom to Oxford Centre for Innovation New Road Oxford OX1 1BY on 5 June 2019
03 Apr 2019 AP01 Appointment of Dr Michael Frederick Snape as a director on 5 February 2019
09 Feb 2019 TM01 Termination of appointment of Nigel Anthony Jones as a director on 8 February 2019
18 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 PSC05 Change of details for Oxford Science Innovation Plc as a person with significant control on 7 December 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 5,285.17
11 Dec 2018 TM01 Termination of appointment of Christopher Paul Blackwell as a director on 7 December 2018
25 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
14 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities