Advanced company searchLink opens in new window

TROCEPT THERAPEUTICS LIMITED

Company number 13035388

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)
30 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
30 Nov 2023 PSC05 Change of details for Accession Therapeutics Limited as a person with significant control on 6 July 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 AD01 Registered office address changed from Building 7600, the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600C the Quorum, Alec Issigonis Way Arc Oxford North Oxford OX4 2JZ on 6 July 2023
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600, the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 11 October 2022
22 Sep 2022 AD01 Registered office address changed from Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ United Kingdom to Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 22 September 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
10 Dec 2021 AD01 Registered office address changed from Lashford House Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP United Kingdom to Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 10 December 2021
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
18 Dec 2020 AP01 Appointment of Bent Karsten Jakobsen as a director on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Fang Yuan as a director on 15 December 2020
16 Dec 2020 PSC02 Notification of Accession Therapeutics Limited as a person with significant control on 16 December 2020
16 Dec 2020 PSC07 Cessation of Fang Yuan as a person with significant control on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from Apartment 31 77 Aldenham Road Bushey WD23 2FU England to Lashford House Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP on 16 December 2020
16 Dec 2020 AP01 Appointment of Nicholas John Cross as a director on 15 December 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-05
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted