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)
04 Feb 2021 PSC07 Cessation of Ucl Business Plc as a person with significant control on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Stephen Paul Wood as a director on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Philip Nigel Hawkins as a director on 2 February 2021
20 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
11 Aug 2020 AA Full accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Cengiz Altan Tarhan as a director on 31 January 2019
12 Apr 2019 TM02 Termination of appointment of Cengiz Altan Tarhan as a secretary on 31 January 2019
30 Jan 2019 AA Full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
08 Jan 2018 AA Full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Jul 2017 PSC07 Cessation of University College London as a person with significant control on 6 April 2016
27 Mar 2017 AA Full accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
07 May 2016 AA Full accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
15 Apr 2015 AA Full accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
10 Feb 2014 AA Full accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
02 Aug 2013 SH10 Particulars of variation of rights attached to shares
02 Aug 2013 SH08 Change of share class name or designation
02 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 22/04/2013