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)
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
07 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
26 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 30 January 2022
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 3,168.9
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2023.
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2022
  • GBP 3,119.19
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 3,119.19
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/22
07 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2022.
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2021 SH08 Change of share class name or designation
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 2,833.58
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 2,760.72
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Dr Julian Clive Gilbert as a director on 1 August 2021
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 SH08 Change of share class name or designation
25 Jul 2021 MA Memorandum and Articles of Association