Advanced company searchLink opens in new window

INNERVATE THERAPEUTICS LTD

Company number 11922783

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)
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
11 Oct 2023 AA Micro company accounts made up to 30 April 2023
24 Jul 2023 AD01 Registered office address changed from 8 Neptune Court Vanguard Way Ocean Park Cardiff South Glamorgan CF24 5PJ Wales to St Brandon's House 29 Great George Street Bristol BS1 5QT on 24 July 2023
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 5.00
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
19 Oct 2022 AA Micro company accounts made up to 30 April 2022
14 Jul 2022 AP01 Appointment of Mr Ashley Cooper as a director on 1 June 2022
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
23 Aug 2021 AP01 Appointment of Mrs Sharon Lilley Kane as a director on 5 August 2021
10 Aug 2021 AA Micro company accounts made up to 30 April 2021
09 Mar 2021 AA Micro company accounts made up to 30 April 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 SH02 Sub-division of shares on 30 October 2020
07 Nov 2020 SH08 Change of share class name or designation
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
03 Nov 2020 PSC01 Notification of Steven Gill as a person with significant control on 30 October 2020
03 Nov 2020 PSC07 Cessation of Xced Llp as a person with significant control on 30 October 2020
02 Nov 2020 AP01 Appointment of Ms Theresa Margaret Bruce as a director on 27 October 2020
29 Oct 2020 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8 Neptune Court Vanguard Way Ocean Park Cardiff South Glamorgan CF24 5PJ on 29 October 2020
26 Oct 2020 TM01 Termination of appointment of Adrian Charles Dawkes as a director on 22 October 2020
05 May 2020 CH01 Director's details changed for Mr Steven Streatfield Gill on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Adrian Charles Dawkes on 4 May 2020