Capital. Capital allotment shares. |
2024-03-26 |
View Report |
Capital. Capital allotment shares. |
2024-03-26 |
View Report |
Capital. Capital allotment shares. |
2024-03-22 |
View Report |
Officers. Appointment date: 2023-12-31. Officer name: Ann Louise Merchant. |
2024-02-21 |
View Report |
Capital. Capital allotment shares. |
2024-01-19 |
View Report |
Capital. Capital allotment shares. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-06 |
View Report |
Capital. Capital allotment shares. |
2023-10-18 |
View Report |
Capital. Capital allotment shares. |
2023-10-04 |
View Report |
Capital. Date: 2023-06-14. |
2023-07-19 |
View Report |
Capital. Capital name of class of shares. |
2023-07-18 |
View Report |
Capital. Capital allotment shares. |
2023-07-11 |
View Report |
Accounts. Accounts type group. |
2023-07-07 |
View Report |
Resolution. Description: Resolutions. |
2023-06-30 |
View Report |
Resolution. Description: Resolutions. |
2023-06-30 |
View Report |
Incorporation. Memorandum articles. |
2023-06-30 |
View Report |
Capital. Capital allotment shares. |
2023-06-26 |
View Report |
Capital. Capital allotment shares. |
2023-06-23 |
View Report |
Capital. Capital allotment shares. |
2023-06-23 |
View Report |
Incorporation. Memorandum articles. |
2023-05-17 |
View Report |
Capital. Capital allotment shares. |
2023-05-03 |
View Report |
Capital. Capital allotment shares. |
2023-04-27 |
View Report |
Resolution. Description: Resolutions. |
2023-04-03 |
View Report |
Capital. Date: 2023-03-27. |
2023-04-03 |
View Report |
Capital. Capital allotment shares. |
2023-03-28 |
View Report |
Change of name. Description: Company name changed midatech pharma PLC\certificate issued on 27/03/23. |
2023-03-27 |
View Report |
Capital. Capital allotment shares. |
2023-02-16 |
View Report |
Capital. Capital allotment shares. |
2023-02-06 |
View Report |
Resolution. Description: Resolutions. |
2023-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-27 |
View Report |
Resolution. Description: Resolutions. |
2022-10-11 |
View Report |
Officers. Appointment date: 2022-06-20. Officer name: Dr Stephen Barry Parker. |
2022-06-27 |
View Report |
Officers. Termination date: 2022-06-20. Officer name: Rolf Stahel. |
2022-06-27 |
View Report |
Accounts. Accounts type group. |
2022-06-24 |
View Report |
Capital. Capital allotment shares. |
2022-05-13 |
View Report |
Capital. Capital allotment shares. |
2022-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-03 |
View Report |
Address. New address: 1 Caspian Point Caspian Way Cardiff CF10 4DQ. Change date: 2021-08-02. Old address: Oddfellows House 19 Newport Road Cardiff CF24 0AA Wales. |
2021-08-02 |
View Report |
Resolution. Description: Resolutions. |
2021-07-28 |
View Report |
Incorporation. Memorandum articles. |
2021-07-28 |
View Report |
Capital. Capital allotment shares. |
2021-07-15 |
View Report |
Accounts. Accounts type group. |
2021-07-13 |
View Report |
Capital. Capital allotment shares. |
2021-06-30 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-06 |
View Report |
Persons with significant control. Cessation date: 2019-10-29. Psc name: Cms Medical Hong Kong Ltd. |
2020-11-06 |
View Report |
Persons with significant control. Cessation date: 2019-10-29. Psc name: A & B (Hk) Company Ltd. |
2020-11-06 |
View Report |
Capital. Capital allotment shares. |
2020-10-08 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-09-01 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-09-01 |
View Report |