Advanced company searchLink opens in new window

ROQUEFORT THERAPEUTICS PLC

Company number 12819145

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)
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 369,000
19 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 339,000
19 May 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 324,000
17 May 2021 PSC08 Notification of a person with significant control statement
17 May 2021 AP01 Appointment of Dr Michael Lewis Stein as a director on 22 March 2021
17 May 2021 PSC07 Cessation of Glenn Ross Whiddon as a person with significant control on 22 March 2021
17 May 2021 PSC07 Cessation of Stephen Paul West as a person with significant control on 22 March 2021
12 Jan 2021 AD01 Registered office address changed from 3 Bettridge Road London SW6 3QB United Kingdom to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 12 January 2021
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 124,000
25 Nov 2020 CERT8A Commence business and borrow
25 Nov 2020 SH50 Trading certificate for a public company
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2020 AP01 Appointment of Mr Mark Andrew Rollins as a director on 2 November 2020
17 Aug 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
17 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-17
  • GBP 50,000