Advanced company searchLink opens in new window

SINGULA BIO LTD

Company number 12792274

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
17 Oct 2023 MR01 Registration of charge 127922740001, created on 13 October 2023
13 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 150.000
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 CS01 Confirmation statement made on 3 August 2021 with updates
15 Nov 2021 AP01 Appointment of Dr James Anthony Hall as a director on 24 March 2021
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 AD01 Registered office address changed from 30 st. Giles Oxford OX1 3LE England to 20 Ambleside Drive Headington Oxford OX3 0AG on 16 August 2021
04 Dec 2020 PSC01 Notification of Dermot Desmond as a person with significant control on 20 November 2020
04 Dec 2020 PSC07 Cessation of Ahmed Ashour Ahmed as a person with significant control on 20 November 2020
03 Dec 2020 AP01 Appointment of Mr. John Bateson as a director on 19 November 2020
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 300
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2021.
26 Nov 2020 SH02 Sub-division of shares on 19 November 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 19/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 AP01 Appointment of Dr Richard Auburn as a director on 19 November 2020
04 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted