Advanced company searchLink opens in new window

STROMA BIOSCIENCES LIMITED

Company number 12585545

Filter by category

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
21 Jul 2022 AP01 Appointment of Dr John William Beadle as a director on 4 July 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
26 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
23 Nov 2021 CH01 Director's details changed for Dr Andrew Douglas Moore on 22 November 2021
23 Nov 2021 AP01 Appointment of Dr Andrew Douglas Moore as a director on 22 November 2021
19 Nov 2021 PSC07 Cessation of Eugene Park as a person with significant control on 6 October 2021
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1.578572
15 Nov 2021 SH02 Sub-division of shares on 18 October 2021
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 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
03 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 SH08 Change of share class name or designation
28 Oct 2021 AP01 Appointment of Dr Thomas Paul Wallace as a director on 28 October 2021
28 Oct 2021 AP01 Appointment of Dr Michale Bouskila-Chubb as a director on 28 October 2021
25 Oct 2021 AP01 Appointment of Dr. Michael Albert Salako as a director on 18 October 2021
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 1.36
30 Sep 2021 AD01 Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England to C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW on 30 September 2021
16 Jul 2021 TM01 Termination of appointment of Eugene Park as a director on 16 July 2021
13 Jul 2021 PSC04 Change of details for Eugene Park as a person with significant control on 2 June 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 1.1087
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights