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)
25 Jul 2021 MA Memorandum and Articles of Association
25 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 AP01 Appointment of Dr Jonathan Mark Treherne as a director on 24 June 2021
14 Jul 2021 RP04AP01 Second filing for the appointment of Dr Kiri Tegan Granger as a director
13 Jul 2021 AD01 Registered office address changed from Tunbridge Court Tunbridge Lane Bottisham Cambridge CB25 9TU United Kingdom to Block 1 - G28 Alderley Park Congleton Road Macclesfield SK10 4TG on 13 July 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,565.66
13 Jul 2021 AP01 Appointment of Dr Kiri Tegan Granger as a director on 30 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/21
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 1,199.84
17 May 2021 PSC08 Notification of a person with significant control statement
23 Apr 2021 AP01 Appointment of Mr Richard Edward Bungay as a director on 22 April 2021
22 Apr 2021 TM01 Termination of appointment of Malcolm Derek Gates as a director on 22 April 2021
17 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
12 Nov 2020 PSC07 Cessation of Cambridge Cognition Holdings Plc as a person with significant control on 12 November 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 500
30 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
13 Sep 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
07 May 2019 AP01 Appointment of Dr Jennifer Helen Barnett as a director on 1 May 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted