Advanced company searchLink opens in new window

TMEM16A LIMITED

Company number 12868907

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)
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 RP04CS01 Second filing of Confirmation Statement dated 8 September 2021
20 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/05/22
10 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created 03/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transaction/rights amended/share certificate/company business 03/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 MA Memorandum and Articles of Association
19 Oct 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
19 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 PSC02 Notification of Roche Holding Ag as a person with significant control on 6 October 2020
13 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 13 October 2020
13 Oct 2020 AP01 Appointment of Mr. Richard William Erwin as a director on 6 October 2020
12 Oct 2020 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB United Kingdom to 6 Falcon Way Shire Park Welwyn Garden City AL7 1TW on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Johnathan Craig Richardson as a director on 6 October 2020
12 Oct 2020 TM01 Termination of appointment of Amit Munshi as a director on 6 October 2020
12 Oct 2020 TM01 Termination of appointment of Geert-Jan Mulder as a director on 6 October 2020
12 Oct 2020 AP03 Appointment of Scott Davis as a secretary on 6 October 2020
12 Oct 2020 TM01 Termination of appointment of Alexander Volker Mayweg as a director on 6 October 2020
12 Oct 2020 TM01 Termination of appointment of Bart Dzikowski as a director on 6 October 2020
12 Oct 2020 TM01 Termination of appointment of Peter Michael Finan as a director on 6 October 2020
12 Oct 2020 TM01 Termination of appointment of John William Ford as a director on 6 October 2020
12 Oct 2020 TM02 Termination of appointment of Philip James Boyd as a secretary on 6 October 2020