RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, December 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th November 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2023. New Address: Scale Space White City 58 Wood Lane London W12 7RZ. Previous address: C/O the Cambridge Partnership, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH United Kingdom
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
TM02 |
22nd August 2023 - the day secretary's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th September 2023: 95.38 GBP
filed on: 30th, September 2023
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd August 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2023
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reflection therapeutics LIMITEDcertificate issued on 08/08/23
filed on: 8th, August 2023
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd August 2023: 178.71 GBP
filed on: 3rd, August 2023
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, August 2023
| incorporation
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, August 2023
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, August 2023
| resolution
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd August 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st July 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, August 2023
| incorporation
|
Free Download
(55 pages)
|
AP01 |
New director was appointed on 21st July 2023
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2023
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2023
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
21st July 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th March 2023: 138.11 GBP
filed on: 31st, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 14th February 2023. New Address: C/O the Cambridge Partnership, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge Default CB22 3FH. Previous address: C/O the Cambridge Partnership the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th February 2023. New Address: C/O the Cambridge Partnership, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH. Previous address: C/O the Cambridge Partnership, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge Default CB22 3FH United Kingdom
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 133.26 GBP
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 135.61 GBP
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 129.23 GBP
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th November 2020: 125.48 GBP
filed on: 12th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th August 2020. New Address: C/O the Cambridge Partnership the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT. Previous address: The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2020. New Address: The Dorothy Hodgkin Building Babraham Research Campus Babraham Cambridge CB22 3AT. Previous address: 44 Marshall Road Cambridge CB1 7TY United Kingdom
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, July 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th July 2020
filed on: 10th, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2020
filed on: 25th, June 2020
| resolution
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st October 2019 to 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st May 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 24th, April 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, December 2019
| resolution
|
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 16th November 2018: 112.32 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2019: 112.32 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th November 2018: 107.92 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2018
| incorporation
|
Free Download
(10 pages)
|