TRANSITION BIO LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Samuel Cohen on 2022-01-03

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr George Kelly Martin as a director on 2024-07-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Director's details changed for Martin Kulander on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Samuel Cohen on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Professor Tuomas Pertti Jonathan Knowles on 2023-08-21

View Document

09/08/239 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

09/08/239 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

16/06/2316 June 2023 Appointment of Martin Kulander as a director on 2023-06-01

View Document

15/06/2315 June 2023 Termination of appointment of Gregory Leon Miller as a director on 2023-05-31

View Document

15/06/2315 June 2023 Appointment of Professor Tuomas Pertti Jonathan Knowles as a director on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Eastbrook Shaftesbury Road Cambridge Cambridgeshire CB2 8DU on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Gregory Leon Miller as a director on 2022-10-19

View Document

03/11/223 November 2022 Termination of appointment of David Weitz as a director on 2022-10-18

View Document

03/11/223 November 2022 Termination of appointment of Tuomas Pertti Jonathan Knowles as a director on 2022-09-20

View Document

03/11/223 November 2022 Termination of appointment of David Scott Zimble as a director on 2022-09-19

View Document

03/11/223 November 2022 Termination of appointment of George Kelly Martin as a director on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2016 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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