Advanced company searchLink opens in new window

MONUMENT THERAPEUTICS LIMITED

Company number 11798829

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,390.67
27 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of any pre-emption rights 23/01/2025
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 4,130.48
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
  • GBP 4,022.64
11 Nov 2024 TM01 Termination of appointment of Jonathan Mark Treherne as a director on 11 October 2024
01 Nov 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
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 3,588.99
11 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,168.90