- Company Overview for BROKEN STRING BIOSCIENCES LIMITED (12420619)
- Filing history for BROKEN STRING BIOSCIENCES LIMITED (12420619)
- People for BROKEN STRING BIOSCIENCES LIMITED (12420619)
- Registers for BROKEN STRING BIOSCIENCES LIMITED (12420619)
- More for BROKEN STRING BIOSCIENCES LIMITED (12420619)
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 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
22 Feb 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
22 Jan 2024 | CH01 | Director's details changed for Yoann Bonnamour on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Arnaud Autret on 22 January 2024 | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
31 Aug 2023 | MA | Memorandum and Articles of Association | |
23 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 7 August 2023
|
|
23 Aug 2023 | AP01 | Appointment of Yoann Bonnamour as a director on 7 August 2023 | |
23 Aug 2023 | AP01 | Appointment of Arnaud Autret as a director on 7 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Rhodri Turner as a director on 7 August 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
05 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2022 | PSC07 | Cessation of Simon Huw Reed as a person with significant control on 7 September 2021 | |
25 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 September 2021
|
|
06 Apr 2022 | AD01 | Registered office address changed from Unit Ab303, Level 3 Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR England to Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR on 6 April 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
24 Jan 2022 | CH01 | Director's details changed for Felix Dobbs on 23 July 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Unit Ab303, Level 3 Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR on 17 November 2021 | |
15 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | MA | Memorandum and Articles of Association | |
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 7 September 2021
|