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)
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 4,818.6788
11 May 2022 TM01 Termination of appointment of Jiaping Gu as a director on 24 February 2022
11 May 2022 AP01 Appointment of Jason Zhang as a director on 24 February 2022
06 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 4,762.5912
10 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 4,744.6696
08 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 MR01 Registration of charge 128626070001, created on 27 October 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 918.526
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
20 Sep 2021 RP04AP01 Second filing for the appointment of Graziano Seghezzi as a director
17 Sep 2021 AP01 Appointment of Mr Nihal Sinha as a director on 1 December 2020
26 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
29 Mar 2021 PSC08 Notification of a person with significant control statement
29 Mar 2021 PSC07 Cessation of Vanessa King as a person with significant control on 15 October 2020
26 Mar 2021 PSC07 Cessation of Lyndon Da Cruz as a person with significant control on 1 December 2020
26 Mar 2021 PSC07 Cessation of Peter John Coffey as a person with significant control on 1 December 2020
28 Jan 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
28 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 914.8855
04 Jan 2021 AP01 Appointment of Anta Gkelou as a director on 1 December 2020
04 Jan 2021 AP01 Appointment of Anna Louise French as a director on 1 December 2020
04 Jan 2021 AP01 Appointment of Jiaping Gu as a director on 1 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 274.8855