Advanced company searchLink opens in new window

TENPOINT THERAPEUTICS LIMITED

Company number 12862607

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)
05 Jan 2024 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to London Innovation Centre, 20 Water Street 4th Floor, Office 3 Wood Wharf London E14 9GG on 5 January 2024
04 Jan 2024 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 December 2023
04 Jan 2024 TM02 Termination of appointment of Margaret Mary Daniel as a secretary on 18 October 2023
10 Oct 2023 SH10 Particulars of variation of rights attached to shares
10 Oct 2023 SH08 Change of share class name or designation
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
05 Sep 2023 TM01 Termination of appointment of Vanessa King as a director on 31 July 2023
31 Aug 2023 MR04 Satisfaction of charge 128626070001 in full
30 Aug 2023 MR01 Registration of charge 128626070002, created on 23 August 2023
31 Jul 2023 AP01 Appointment of Eddy Anglade as a director on 27 July 2023
17 Jan 2023 AP01 Appointment of Miss Emma Johnson as a director on 10 January 2023
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 6,032.7008
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 6,018.6788
09 Nov 2022 AP01 Appointment of Shinichiro Komoto as a director on 4 November 2022
09 Nov 2022 TM01 Termination of appointment of Anta Gkelou as a director on 4 November 2022
09 Nov 2022 TM01 Termination of appointment of Nihal Sinha as a director on 4 November 2022
09 Nov 2022 AP01 Appointment of Dr David R Guyer as a director on 4 November 2022
09 Nov 2022 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 2022 MA Memorandum and Articles of Association
03 Nov 2022 AA Full accounts made up to 31 December 2021
06 Oct 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Oct 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mr Nihal Sinha on 25 July 2022