COMPLEMENT THERAPEUTICS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Statement of capital following an allotment of shares on 2025-07-29

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

23/04/2523 April 2025 Director's details changed for Mr Robbie Woodman on 2023-05-04

View Document

23/04/2523 April 2025 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

05/06/235 June 2023 Director's details changed for Mr Robert Woodman on 2023-05-04

View Document

20/05/2320 May 2023 Appointment of Mr Robert Woodman as a director on 2023-05-04

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

06/04/236 April 2023 Appointment of Mr Dominic Michael Moreland as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of John William Ford as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of Daniela Andreia Dos Santos Couto as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of Geert-Jan Mulder as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of Dmitrij Hristodorov as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of Edward Van Wezel as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of Paul Nicholas Bishop as a director on 2023-03-24

View Document

06/04/236 April 2023 Termination of appointment of Steven Robert Axon as a director on 2023-03-24

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-03-31

View Document

14/02/2314 February 2023 Amended accounts for a small company made up to 2021-03-31

View Document

26/01/2326 January 2023 Amended accounts for a small company made up to 2021-03-31

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

20/11/2220 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/11/2219 November 2022 Statement of capital following an allotment of shares on 2022-06-07

View Document

19/11/2219 November 2022 Appointment of Mr Steven Robert Axon as a director on 2022-06-01

View Document

19/11/2219 November 2022 Statement of capital following an allotment of shares on 2022-05-25

View Document

19/11/2219 November 2022 Statement of capital following an allotment of shares on 2022-06-06

View Document

03/10/223 October 2022 Registered office address changed from Office 20, 4th Floor, Central Working White City Office 20, 4th Floor, Central Working White City Translation and Innovation Hub, 84 Wood Lane, Whit London London W12 0BZ England to 4th Floor, Translation and Innovation Hub 84 Wood Lane White City London W12 0BZ on 2022-10-03

View Document

30/04/2230 April 2022 Appointment of Mr Edward Van Wezel as a director on 2022-04-26

View Document

30/04/2230 April 2022 Termination of appointment of Maximilian Klement as a director on 2022-04-26

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-11 with updates

View Document

31/03/2231 March 2022 Appointment of Mr Geert-Jan Mulder as a director on 2022-02-16

View Document

31/03/2231 March 2022 Appointment of Mr Dmitrij Hristodorov as a director on 2022-02-16

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

02/02/222 February 2022 Termination of appointment of Diljeet Singh Athwal as a director on 2022-01-20

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

31/10/2131 October 2021 Appointment of Mr Rafiq Hasan as a director on 2021-05-15

View Document

31/10/2131 October 2021 Appointment of Dr John William Ford as a director on 2021-05-14

View Document

31/10/2131 October 2021 Registered office address changed from C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT England to 7 Bell Yard London WC2A 2JR on 2021-10-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOBOMAC LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company