Advanced company searchLink opens in new window

DRISHTI DISCOVERIES LTD.

Company number 11998344

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)
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
23 Feb 2023 AP01 Appointment of Dr Damian Christopher Crowther as a director on 1 February 2023
05 Jan 2023 AP01 Appointment of Dr Diljeet Singh Athwal as a director on 13 December 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
22 Apr 2022 AD01 Registered office address changed from The Innovation Hub, Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge CB2 0AW England to Salisbury House Station Road Cambridge CB1 2LA on 22 April 2022
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
06 May 2021 AD01 Registered office address changed from The Innovation Hub, Milner Therapeutics Institute, Puddicombe Way Cambridge Cambridgeshire CB2 0AW United Kingdom to The Innovation Hub, Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge CB2 0AW on 6 May 2021
31 Mar 2021 AP01 Appointment of Mr Stephen Barry Parker as a director on 18 January 2021
26 Nov 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
03 Nov 2020 TM01 Termination of appointment of Thomas Payne as a director on 31 October 2020
28 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 SH02 Sub-division of shares on 29 July 2020
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 11.29691
18 Aug 2020 AP01 Appointment of Thomas Payne as a director on 29 July 2020
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
28 Apr 2020 PSC04 Change of details for Dr Sapan Gandhi as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Dr Sapan Gandhi on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from The Innovation Hub, Milner Therapeutics Institute, Puddicombe Way Cambridge Cambridgeshire CB2 0AW United Kingdom to The Innovation Hub, Milner Therapeutics Institute, Puddicombe Way Cambridge Cambridgeshire CB2 0AW on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Innovation Hub, Milner Therapeutics Institute, Puddicombe Way Cambridge Cambridgeshire CB2 0AW on 28 April 2020
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 10