Advanced company searchLink opens in new window

DUNAD THERAPEUTICS LTD.

Company number 12544797

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)
07 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
29 Jan 2021 CH01 Director's details changed for Dziyana Kraskouskaya on 1 August 2020
29 Jan 2021 PSC04 Change of details for Dziyana Kraskouskaya as a person with significant control on 27 November 2020
29 Jan 2021 MA Memorandum and Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,000.001
15 Sep 2020 AD01 Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 15 September 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 SH10 Particulars of variation of rights attached to shares
28 Apr 2020 SH08 Change of share class name or designation
22 Apr 2020 PSC04 Change of details for Dziyana Kraskouskaya as a person with significant control on 22 April 2020
22 Apr 2020 PSC02 Notification of Epidarex Capital Iii Uk, Lp as a person with significant control on 22 April 2020
22 Apr 2020 AP01 Appointment of Dr Elizabeth Ann Roper as a director on 22 April 2020
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 600.001
21 Apr 2020 AP01 Appointment of Dziyana Kraskouskaya as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Vanessa Lea Mcminn as a director on 20 April 2020
20 Apr 2020 AA01 Current accounting period extended from 30 April 2021 to 31 August 2021
20 Apr 2020 PSC07 Cessation of Vanessa Lea Mcminn as a person with significant control on 20 April 2020
20 Apr 2020 PSC01 Notification of Dziyana Kraskouskaya as a person with significant control on 20 April 2020
02 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-02
  • GBP .001