Advanced company searchLink opens in new window

ALLOY THERAPEUTICS UK LIMITED

Company number 11870377

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)
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
13 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
22 Mar 2022 PSC04 Change of details for Errik Anderson as a person with significant control on 8 March 2019
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of Richard Michael Snaith as a director on 22 December 2020
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
29 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
14 Oct 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 3 Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP on 14 October 2019
19 Jun 2019 AP01 Appointment of Mr Richard Michael Snaith as a director on 9 May 2019
17 Apr 2019 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 April 2019
08 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-08
  • GBP 1