Advanced company searchLink opens in new window

PENTRAXIN THERAPEUTICS LIMITED

Company number 04255391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2024 DS01 Application to strike the company off the register
23 Sep 2024 PSC04 Change of details for Professor Mark Brian Pepys as a person with significant control on 20 September 2024
20 Sep 2024 CH01 Director's details changed for Professor Mark Brian Pepys on 20 September 2024
20 Aug 2024 AA Total exemption full accounts made up to 31 July 2024
12 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
25 Jul 2024 PSC07 Cessation of Elizabeth Olga Pepys as a person with significant control on 24 July 2024
25 Jul 2024 PSC01 Notification of Mark Brian Pepys as a person with significant control on 24 July 2024
25 Jul 2024 CH01 Director's details changed for Professor Mark Brian Pepys on 24 July 2024
24 Jul 2024 PSC04 Change of details for Dr Elizabeth Olga Pepys as a person with significant control on 24 July 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
04 Oct 2021 PSC07 Cessation of Mark Brian Pepys as a person with significant control on 30 September 2021
04 Oct 2021 PSC01 Notification of Elizabeth Olga Pepys as a person with significant control on 30 September 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 45
05 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 AD01 Registered office address changed from C/O Ucl Business Plc Network Building 97 Tottenham Court Road London W1T 4TP to 73 Cornhill London EC3V 3QQ on 17 February 2021
04 Feb 2021 PSC04 Change of details for Professor Mark Brian Pepys as a person with significant control on 2 February 2021