Kezar Life Sciences, Inc. SC 13G and SC 13G/A reports

Location
4000 Shoreline Court, Suite 300, South San Francisco, California
State of incorporation
Delaware
Fiscal year end
December 31
Data updated at
6/22/2024, 01:23 AM
Form type Sec Links Description Filing date Reporting date
SC 13G/A Report AMENDMENT NO. 1 Feb 14, 2024
SC 13G Report Feb 14, 2024
SC 13G/A Report Feb 14, 2024
SC 13G/A Report Feb 13, 2024
SC 13G/A Report SC 13G/A Feb 13, 2024
SC 13G/A Report Jan 29, 2024
SC 13G/A Report Jan 23, 2024
SC 13G/A Report Jan 22, 2024
SC 13G Report Jun 21, 2023
SC 13G Report SC 13G Apr 21, 2023
SC 13G Report SCHEDULE 13G Feb 14, 2023
SC 13G/A Report SC 13G/A Feb 14, 2023
SC 13G/A Report Feb 14, 2023
SC 13G/A Report Feb 13, 2023
SC 13G Report Feb 3, 2023
SC 13G Report Feb 3, 2023
SC 13G/A Report Jan 17, 2023
SC 13G Report Jun 23, 2022
SC 13G Report Jun 13, 2022
SC 13G Report May 9, 2022
SC 13G/A Report Feb 14, 2022
SC 13G/A Report SC 13G/A Feb 11, 2022
SC 13G/A Report Feb 3, 2022
SC 13G Report Jan 3, 2022
SC 13G Report Jul 29, 2021
SC 13G/A Report SC 13G/A Feb 12, 2021
SC 13G/A Report AMENDMENT NO. 1 TO THE SCHEDULE 13G Feb 12, 2021
SC 13G/A Report Feb 8, 2021
SC 13G Report Feb 2, 2021
SC 13G/A Report Mar 10, 2020
SC 13G/A Report Feb 14, 2020
SC 13G/A Report SC 13G/A Feb 14, 2020
SC 13G/A Report Feb 14, 2020
SC 13G Report THE SCHEDULE 13G Feb 10, 2020
SC 13G/A Report SC 13G/A Feb 10, 2020
SC 13G/A Report Feb 7, 2020
SC 13G/A Report SC 13G/A May 24, 2019
SC 13G/A Report SC 13G/A Mar 22, 2019
SC 13G/A Report AMENDMENT NO. 1 Feb 14, 2019
SC 13G/A Report AMENDMENT NO. 1 Feb 14, 2019
SC 13G Report SC 13G Feb 14, 2019
SC 13G/A Report Feb 13, 2019
SC 13G Report SC 13G Feb 8, 2019
SC 13G Report SC 13G Jan 31, 2019
SC 13G Report Aug 10, 2018
SC 13G Report Jul 11, 2018
SC 13G Report Jul 2, 2018