Advanced company searchLink opens in new window

ARGONAUTE RNA LIMITED

Company number 09694988

Filter by category

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)
07 May 2024 MA Memorandum and Articles of Association
07 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 May 2024 AP01 Appointment of Dr Nigel Keith Davis as a director on 1 May 2024
01 May 2024 AD01 Registered office address changed from 15 Frederick Place Bristol BS8 1AS England to Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY on 1 May 2024
01 May 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 266.075136
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2023 PSC08 Notification of a person with significant control statement
09 Jan 2023 PSC07 Cessation of Richard Michael Tompkins as a person with significant control on 8 January 2023
09 Jan 2023 PSC07 Cessation of Anthony Michael Parker as a person with significant control on 8 January 2023
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 January 2023
  • GBP 215.118208
23 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 191.038208
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 AP01 Appointment of Dr Nabil Hussain Muhiddin Al-Chalaby as a director on 22 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
14 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2022 TM01 Termination of appointment of Robert Charles Docherty as a director on 13 June 2022
05 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 MA Memorandum and Articles of Association