AA |
Total exemption full company accounts data drawn up to December 31, 2024
filed on: 7th, May 2025
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2025
filed on: 10th, April 2025
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2025 new director was appointed.
filed on: 10th, April 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2025
filed on: 21st, February 2025
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2025
| resolution
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2025
| incorporation
|
Free Download
(53 pages)
|
SH01 |
Capital declared on February 13, 2025: 4390.67 GBP
filed on: 14th, February 2025
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, January 2025
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 23, 2025: 4130.48 GBP
filed on: 24th, January 2025
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2024
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2024
filed on: 11th, November 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 11, 2024: 4022.64 GBP
filed on: 11th, November 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2024
| resolution
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, October 2024
| incorporation
|
Free Download
(52 pages)
|
AP01 |
On October 11, 2024 new director was appointed.
filed on: 23rd, October 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2024
filed on: 23rd, October 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2024 new director was appointed.
filed on: 23rd, October 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 14th, May 2024
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, April 2024
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2024: 3588.99 GBP
filed on: 11th, April 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, April 2024
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2024
| incorporation
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates January 30, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Monument Therapeutics Ltd Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG. Change occurred on May 2, 2023. Company's previous address: Block 1 - G28 Alderley Park Congleton Road Macclesfield SK10 4TG England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 7, 2022: 3168.90 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, June 2022
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on May 12, 2022: 3119.19 GBP
filed on: 27th, May 2022
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 30, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, December 2021
| resolution
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 13, 2021: 2833.58 GBP
filed on: 14th, December 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 15, 2021: 2760.72 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, July 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2021
| incorporation
|
Free Download
(54 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2021
| resolution
|
Free Download
(4 pages)
|
AP01 |
On June 24, 2021 new director was appointed.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Block 1 - G28 Alderley Park Congleton Road Macclesfield SK10 4TG. Change occurred on July 13, 2021. Company's previous address: Tunbridge Court Tunbridge Lane Bottisham Cambridge CB25 9TU United Kingdom.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2021: 2565.66 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2021: 1199.84 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 22, 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2020: 500.00 GBP
filed on: 12th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 12, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 20, 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2020 to December 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 31, 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|