Advanced company searchLink opens in new window

ROQUEFORT THERAPEUTICS PLC

Company number 12819145

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)
03 Jan 2024 AUD Auditor's resignation
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
12 Dec 2022 AUD Auditor's resignation
05 Oct 2022 AD01 Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF England to 85 Great Portland Street First Floor London W1W 7LT on 5 October 2022
27 Sep 2022 CH01 Director's details changed for Sir Martin John Evans on 16 September 2022
26 Sep 2022 AP01 Appointment of Mr Trevor Ajan Reginald as a director on 16 September 2022
20 Sep 2022 AP01 Appointment of Sir Martin John Evans as a director on 16 September 2022
20 Sep 2022 AP01 Appointment of Dr Darrin Matthew Disley as a director on 16 September 2022
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 1,291,499.98
20 Sep 2022 TM01 Termination of appointment of Mark Freeman as a director on 16 September 2022
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
08 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappointment of directors 30/06/2022
08 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
21 Apr 2022 AP01 Appointment of Dr Simon Rupert Sinclair as a director on 20 April 2022
20 Apr 2022 AP01 Appointment of Ms Jean Marie Duvall as a director on 5 April 2022
20 Apr 2022 TM01 Termination of appointment of Mark Andrew Rollins as a director on 4 April 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 719,000
30 Dec 2021 CERTNM Company name changed roquefort investments PLC\certificate issued on 30/12/21
  • RES15 ‐ Change company name resolution on 2021-12-13
30 Dec 2021 CONNOT Change of name notice
15 Dec 2021 TM02 Termination of appointment of Stephen Paul West as a secretary on 15 December 2021
15 Dec 2021 AP03 Appointment of Orana Corporate Llp as a secretary on 15 December 2021
20 Oct 2021 TM01 Termination of appointment of Glenn Ross Whiddon as a director on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Mark Freeman as a director on 20 October 2021
25 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates