AA |
Full accounts data made up to December 31, 2022
filed on: 15th, December 2023
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 6th, November 2023
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, October 2023
|
incorporation |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2023
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(32 pages)
|
CH01 |
On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 18, 2021 new director was appointed.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 12, 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
On April 21, 2020 new director was appointed.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 21, 2020 new director was appointed.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on December 8, 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 18, 2016: 1000.00 GBP
|
capital |
|
CH03 |
On November 30, 2015 secretary's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed iron therapeutics (uk) LIMITEDcertificate issued on 17/03/16
filed on: 17th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On February 16, 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 30, 2015 director's details were changed
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 18th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF. Change occurred on November 25, 2014. Company's previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY.
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 13th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2014: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 13th, June 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 24th, August 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA England
filed on: 21st, August 2012
|
address |
Free Download
(1 page)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 11th, November 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On October 31, 2011 secretary's details were changed
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, June 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to September 30, 2010 (was December 31, 2010).
filed on: 22nd, March 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 21, 2010. Old Address: C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA England
filed on: 21st, December 2010
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 11, 2010) of a secretary
filed on: 11th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2010
filed on: 1st, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 1st, November 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 27, 2010. Old Address: Old Bank House High Street Odiham Hants RG29 1LF
filed on: 27th, October 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed shield therapeutics (uk) LIMITEDcertificate issued on 07/10/10
filed on: 7th, October 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 7, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 7th, October 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 18th, June 2010
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed shield therapeutics LTDcertificate issued on 15/04/10
filed on: 15th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 8, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, April 2010
|
change of name |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2010
filed on: 6th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2010
filed on: 6th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2010
filed on: 16th, February 2010
|
officers |
Free Download
(1 page)
|
363a |
Period up to September 21, 2009 - Annual return with full member list
filed on: 21st, September 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 21st, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2008
|
incorporation |
Free Download
(11 pages)
|