AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(127 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 15th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2022
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2015
filed on: 27th, September 2019
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(34 pages)
|
CAP-SS |
Solvency Statement dated 17/07/19
filed on: 6th, August 2019
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 6th August 2019: 10000000.00 EUR
filed on: 6th, August 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, August 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, August 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 13th July 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th July 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 11/12/17
filed on: 11th, December 2017
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2017
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 11th, December 2017
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 11th December 2017: 10000000.00 EUR
filed on: 11th, December 2017
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 6th March 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2017
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sigma-tau rare disease LIMITEDcertificate issued on 05/12/16
filed on: 5th, December 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 10000000.00 EUR
|
capital |
|
AP01 |
New director was appointed on 29th February 2016
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, December 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 27th October 2015: 10000000.00 EUR
filed on: 18th, November 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st July 2015
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 29th, April 2015
|
accounts |
Free Download
|
NEWINC |
Incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(27 pages)
|