- Company Overview for MONUMENT THERAPEUTICS LIMITED (11798829)
- Filing history for MONUMENT THERAPEUTICS LIMITED (11798829)
- People for MONUMENT THERAPEUTICS LIMITED (11798829)
- More for MONUMENT THERAPEUTICS LIMITED (11798829)
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 Apr 2025 | AP01 | Appointment of Mr Robert Samuel Radie as a director on 8 April 2025 | |
10 Apr 2025 | TM01 | Termination of appointment of Randeep Singh Grewal as a director on 8 April 2025 | |
21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with updates | |
17 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2025 | MA | Memorandum and Articles of Association | |
14 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 13 February 2025
|
|
27 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 January 2025
|
|
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
11 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 11 October 2024
|
|
11 Nov 2024 | TM01 | Termination of appointment of Jonathan Mark Treherne as a director on 11 October 2024 | |
01 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2024 | MA | Memorandum and Articles of Association | |
23 Oct 2024 | TM01 | Termination of appointment of Julian Clive Gilbert as a director on 11 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr David Ian Ford as a director on 11 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr Randeep Singh Grewal as a director on 11 October 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | MA | Memorandum and Articles of Association | |
31 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 May 2023 | AD01 | Registered office address changed from Block 1 - G28 Alderley Park Congleton Road Macclesfield SK10 4TG England to Monument Therapeutics Ltd Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG on 2 May 2023 | |
10 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 July 2022
|