STROMA BIOSCIENCES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Current accounting period extended from 2024-05-31 to 2024-11-30

View Document

29/08/2429 August 2024 Termination of appointment of Michael Albert Salako as a director on 2024-07-26

View Document

02/07/242 July 2024 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-07-02

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

23/11/2123 November 2021 Director's details changed for Dr Andrew Douglas Moore on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Dr Andrew Douglas Moore as a director on 2021-11-22

View Document

19/11/2119 November 2021 Cessation of Eugene Park as a person with significant control on 2021-10-06

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Sub-division of shares on 2021-10-18

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Change of share class name or designation

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

28/10/2128 October 2021 Appointment of Dr Michale Bouskila-Chubb as a director on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Dr Thomas Paul Wallace as a director on 2021-10-28

View Document

25/10/2125 October 2021 Appointment of Dr. Michael Albert Salako as a director on 2021-10-18

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

30/09/2130 September 2021 Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England to C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW on 2021-09-30

View Document

16/07/2116 July 2021 Termination of appointment of Eugene Park as a director on 2021-07-16

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

13/07/2113 July 2021 Change of details for Eugene Park as a person with significant control on 2021-06-02

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


More Company Information