Advanced company searchLink opens in new window

BROKEN STRING BIOSCIENCES LIMITED

Company number 12420619

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 232.8566
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
  • GBP 158.5153
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 158.2457
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/22