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)
|
|
19 Sep 2025 |
CS01 |
Confirmation statement made on 18 September 2025 with updates
|
|
|
30 Jun 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
19 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Change company name 12/02/2025
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|
|
19 Feb 2025 |
MA |
Memorandum and Articles of Association
|
|
|
19 Feb 2025 |
SH08 |
Change of share class name or designation
|
|
|
19 Feb 2025 |
SH08 |
Change of share class name or designation
|
|
|
14 Feb 2025 |
AP01 |
Appointment of Dr David Eder Mosedale as a director on 12 February 2025
|
|
|
14 Feb 2025 |
TM01 |
Termination of appointment of Victoria Jane Taylor as a director on 12 February 2025
|
|
|
13 Feb 2025 |
CERTNM |
Company name changed hydrogen therapeutics LIMITED\certificate issued on 13/02/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-02-12
|
|
|
18 Sep 2024 |
CS01 |
Confirmation statement made on 18 September 2024 with no updates
|
|
|
11 Apr 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
18 Sep 2023 |
CS01 |
Confirmation statement made on 18 September 2023 with no updates
|
|
|
26 Jun 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
21 Sep 2022 |
CS01 |
Confirmation statement made on 18 September 2022 with no updates
|
|
|
11 Jul 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
20 Sep 2021 |
CS01 |
Confirmation statement made on 18 September 2021 with no updates
|
|
|
28 Apr 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-04-28
|
|
|
25 Feb 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
05 Jan 2021 |
AA01 |
Previous accounting period extended from 30 September 2020 to 31 October 2020
|
|
|
02 Oct 2020 |
AD01 |
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020
|
|
|
21 Sep 2020 |
CS01 |
Confirmation statement made on 18 September 2020 with updates
|
|
|
18 Sep 2020 |
PSC02 |
Notification of Elements Squared Limited as a person with significant control on 29 April 2020
|
|
|
18 Sep 2020 |
PSC07 |
Cessation of David John Grainger as a person with significant control on 29 April 2020
|
|
|
27 Aug 2020 |
AD01 |
Registered office address changed from Moneta the Cambridge Partnership Babraham Research Campus Babraham, Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
|
|
|
11 Jun 2020 |
MA |
Memorandum and Articles of Association
|
|