TAY THERAPEUTICS LIMITED: Filings

  • Overview

    Company NameTAY THERAPEUTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC651132
    JurisdictionScotland
    Date of Creation

    What are the latest filings for TAY THERAPEUTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Dundee University Incubator 3 James Lindsay Place Dundee DD1 5JJ United Kingdom to Life Sciences Innovation Hub 5 James Lindsay Place Dundee DD1 5JJ on Nov 29, 2025

    1 pagesAD01

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2025

    8 pagesAA

    Second filing of Confirmation Statement dated Jul 23, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 10, 2022

    3 pagesRP04CS01

    Confirmation statement made on Jul 23, 2024 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 20, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 20/08/2024

    Unaudited abridged accounts made up to Jan 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2023

    8 pagesAA

    Registered office address changed from 15 Luke Place Broughty Ferry Dundee DD5 3BN Scotland to Dundee University Incubator 3 James Lindsay Place Dundee DD1 5JJ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Registration of charge SC6511320001, created on Jun 21, 2022

    7 pagesMR01

    Unaudited abridged accounts made up to Jan 31, 2022

    8 pagesAA

    Certificate of change of name

    Company name changed IN4DERM LTD\certificate issued on 04/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2022

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 10, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 20, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 20/08/2024.

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Christopher Andrew Woodland as a person with significant control on Jan 25, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 01, 2021

    • Capital: GBP 245.969
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 29, 2021

    • Capital: GBP 234.345
    3 pagesSH01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Termination of appointment of Anne Margaret Muir as a director on Mar 19, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0