Advanced company searchLink opens in new window

COMPLEMENT THERAPEUTICS LIMITED

Company number 12515463

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2023 TM01 Termination of appointment of Steven Robert Axon as a director on 24 March 2023
24 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 0.21231
14 Feb 2023 AA Accounts for a small company made up to 31 March 2022
14 Feb 2023 AAMD Amended accounts for a small company made up to 31 March 2021
26 Jan 2023 AAMD Amended accounts for a small company made up to 31 March 2021
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 0.15837
20 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
19 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 0.15768
19 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 0.153884
19 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 0.15422
19 Nov 2022 AP01 Appointment of Mr Steven Robert Axon as a director on 1 June 2022
03 Oct 2022 AD01 Registered office address changed from Office 20, 4th Floor, Central Working White City Office 20, 4th Floor, Central Working White City Translation and Innovation Hub, 84 Wood Lane, Whit London London W12 0BZ England to 4th Floor, Translation and Innovation Hub 84 Wood Lane White City London W12 0BZ on 3 October 2022
22 Jun 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office 20, 4th Floor, Central Working White City Office 20, 4th Floor, Central Working White City Translation and Innovation Hub, 84 Wood Lane, Whit London London W12 0BZ on 22 June 2022
30 Apr 2022 AP01 Appointment of Mr Edward Van Wezel as a director on 26 April 2022
30 Apr 2022 TM01 Termination of appointment of Maximilian Klement as a director on 26 April 2022
31 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
31 Mar 2022 AP01 Appointment of Mr Dmitrij Hristodorov as a director on 16 February 2022
31 Mar 2022 AP01 Appointment of Mr Geert-Jan Mulder as a director on 16 February 2022
19 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 0.15336
19 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 0.15099
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 TM01 Termination of appointment of Diljeet Singh Athwal as a director on 20 January 2022