Advanced company searchLink opens in new window

HARNESS THERAPEUTICS LIMITED

Company number 11532498

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)
18 Apr 2024 AP01 Appointment of Ms Meenu Karson as a director on 8 April 2024
28 Mar 2024 CH01 Director's details changed for Dr Christian Billy Jung on 18 March 2024
23 Jan 2024 AP03 Appointment of Sean Berrigan as a secretary on 1 January 2024
23 Jan 2024 TM02 Termination of appointment of Margaret Mary Daniel as a secretary on 16 October 2023
23 Jan 2024 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 23 January 2024
22 Jan 2024 CERTNM Company name changed transine therapeutics LIMITED\certificate issued on 22/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
04 Jan 2024 TM01 Termination of appointment of Mary Eugenie Canning as a director on 13 December 2023
18 Dec 2023 MA Memorandum and Articles of Association
18 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the entry into the loan note instrument be hereby approved 28/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
30 Aug 2023 CH01 Director's details changed for Dr Christian Billy Jung on 11 May 2022
13 May 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
29 Jun 2022 AA Accounts for a small company made up to 31 December 2021
30 May 2022 MA Memorandum and Articles of Association
30 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 178.67
06 May 2022 AP01 Appointment of Dr Mary Eugenie Canning as a director on 20 April 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 143.88
10 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 21 August 2019
04 Feb 2022 RP04AP01 Second filing for the appointment of Miles Gerson as a director
19 Jan 2022 RP04TM01 Second filing for the termination of Robbie Woodman as a director
04 Oct 2021 TM01 Termination of appointment of Robbie Woodman as a director on 15 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 19/01/22
04 Oct 2021 AP01 Appointment of Mr Miles Gerson as a director on 15 September 2021
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 04/02/2022