AD01 |
New registered office address London Innovation Centre, 20 Water Street 4th Floor, Office 3 Wood Wharf London E14 9GG. Change occurred on January 5, 2024. Company's previous address: 30 Broad Street Great Cambourne Cambridge CB23 6HJ England.
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: December 15, 2023) of a secretary
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 18, 2023
filed on: 4th, January 2024
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2023
|
capital |
Free Download
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates September 6, 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 128626070002, created on August 23, 2023
filed on: 30th, August 2023
|
mortgage |
Free Download
(6 pages)
|
AP01 |
On July 27, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2023 new director was appointed.
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2022: 6032.70 GBP
filed on: 5th, January 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 8, 2022: 6018.68 GBP
filed on: 14th, November 2022
|
capital |
Free Download
(5 pages)
|
AP01 |
On November 4, 2022 new director was appointed.
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2022
|
incorporation |
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 4, 2022 new director was appointed.
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, November 2022
|
accounts |
Free Download
(22 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 8, 2022: 4818.68 GBP
filed on: 8th, September 2022
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2022
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 25, 2022: 4762.59 GBP
filed on: 6th, May 2022
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 1, 2022: 4744.67 GBP
filed on: 10th, March 2022
|
capital |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2022
|
incorporation |
Free Download
(58 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, November 2021
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 128626070001, created on October 27, 2021
filed on: 2nd, November 2021
|
mortgage |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 9, 2021: 918.53 GBP
filed on: 29th, October 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 26th, August 2021
|
accounts |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2020
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, January 2021
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, January 2021
|
resolution |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 24, 2020: 914.89 GBP
filed on: 14th, January 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2020: 274.89 GBP
filed on: 22nd, December 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tenzing therapeutics LIMITEDcertificate issued on 25/11/20
filed on: 25th, November 2020
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, November 2020
|
resolution |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2020: 215.27 GBP
filed on: 6th, November 2020
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2020
|
incorporation |
Free Download
(36 pages)
|