Advanced company searchLink opens in new window

DICERNA EU LIMITED

Company number 09446220

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
06 Apr 2023 PSC05 Change of details for Dicerna Pharmaceuticals, Inc as a person with significant control on 6 April 2023
27 Dec 2022 AD01 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 27 December 2022
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Mar 2022 TM01 Termination of appointment of Douglas Pàgan as a director on 16 March 2022
28 Mar 2022 TM01 Termination of appointment of Douglas Fambrough as a director on 16 March 2022
28 Mar 2022 TM01 Termination of appointment of James Barry Weissman as a director on 16 March 2022
28 Mar 2022 AP01 Appointment of Bob Dale Brown as a director on 16 March 2022
28 Mar 2022 AP01 Appointment of Timothy Bernstein as a director on 16 March 2022
28 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
31 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 18 February 2020
25 May 2021 CS01 Confirmation statement made on 18 February 2021 with updates
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
27 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2020 CS01 Confirmation statement made on 18 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/08/2021
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 27 September 2020
14 Oct 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 28 September 2020
24 Sep 2020 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 24 September 2020
01 Sep 2020 AP01 Appointment of Chief Financial Officer Douglas Pàgan as a director on 14 July 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017