Advanced company searchLink opens in new window

TAY THERAPEUTICS LIMITED

Company number SC651132

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 January 2023
03 Apr 2023 AD01 Registered office address changed from 15 Luke Place Broughty Ferry Dundee DD5 3BN Scotland to Dundee University Incubator 3 James Lindsay Place Dundee DD1 5JJ on 3 April 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
24 Jun 2022 MR01 Registration of charge SC6511320001, created on 21 June 2022
21 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
04 May 2022 CERTNM Company name changed IN4DERM LTD\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
17 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
03 Nov 2021 PSC08 Notification of a person with significant control statement
03 Nov 2021 PSC07 Cessation of Christopher Andrew Woodland as a person with significant control on 25 January 2021
02 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 245.969
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 234.345
29 Sep 2021 AA Micro company accounts made up to 31 January 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
18 Jun 2021 TM01 Termination of appointment of Anne Margaret Muir as a director on 19 March 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 199.955
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
06 Jan 2021 AP01 Appointment of Mr Sunil Rajen Shah as a director on 25 November 2020
30 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 146.792
20 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2020 AP01 Appointment of Dr Timothy Jason Sparey as a director on 1 August 2020