Advanced company searchLink opens in new window

CLOSED LOOP MEDICINE LTD

Company number 10584642

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)
10 May 2024 MA Memorandum and Articles of Association
10 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 TM01 Termination of appointment of Rebecca Thirza Todd as a director on 22 April 2024
03 May 2024 TM01 Termination of appointment of Andy Richards as a director on 22 April 2024
03 May 2024 TM01 Termination of appointment of Timothy Shan Rea as a director on 22 April 2024
03 May 2024 AP01 Appointment of Ms Joanna Smart as a director on 22 April 2024
05 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 TM02 Termination of appointment of Simon Stanley Ramsden as a secretary on 11 April 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Sep 2022 SH06 Cancellation of shares. Statement of capital on 17 August 2022
  • GBP 108.082
05 Sep 2022 SH03 Purchase of own shares.
25 Aug 2022 AP01 Appointment of John David Van Sickle as a director on 24 August 2022
25 Aug 2022 AP03 Appointment of Mr Simon Stanley Ramsden as a secretary on 24 August 2022
22 Aug 2022 TM01 Termination of appointment of Melissa Claire Strange as a director on 22 August 2022
22 Aug 2022 TM02 Termination of appointment of Melissa Claire Strange as a secretary on 22 August 2022
01 Mar 2022 PSC08 Notification of a person with significant control statement
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 108.698
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 PSC07 Cessation of Longwall Ventures 3 Ecf (Nominee) Ltd as a person with significant control on 22 October 2021
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 108.623
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association