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)
15 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 108.286
03 Nov 2021 AP01 Appointment of Mrs Clare Elizabeth Terlouw as a director on 2 November 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 48.932
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
24 May 2021 RP04CS01 Second filing of Confirmation Statement dated 2 February 2021
23 Mar 2021 AP01 Appointment of Melissa Claire Strange as a director on 23 March 2021
03 Feb 2021 AD02 Register inspection address has been changed from Merlin Place C/O Taylor Vinters Milton Road Cambridge CB4 0DP England to Babraham Research Campus Babraham Cambridge CB22 3AT
02 Feb 2021 CS01 25/01/21 Statement of Capital gbp 48.489
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24.05.2021.
14 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 MA Memorandum and Articles of Association
20 Jul 2020 AP03 Appointment of Melissa Claire Strange as a secretary on 14 July 2020
02 Jul 2020 TM01 Termination of appointment of Christopher James Poole as a director on 30 June 2020
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 48.489
20 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 AP01 Appointment of Mr Tim Rea as a director on 11 February 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 48.32
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 35.806
04 Nov 2019 CH01 Director's details changed for Dr Paul Goldsmith on 20 October 2019
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 CH01 Director's details changed for Mr Christopher James Poole on 30 September 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 34.895