- Company Overview for STEALTHYX THERAPEUTICS LIMITED (04491233)
- Filing history for STEALTHYX THERAPEUTICS LIMITED (04491233)
- People for STEALTHYX THERAPEUTICS LIMITED (04491233)
- Insolvency for STEALTHYX THERAPEUTICS LIMITED (04491233)
- Registers for STEALTHYX THERAPEUTICS LIMITED (04491233)
- More for STEALTHYX THERAPEUTICS LIMITED (04491233)
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) |
---|---|---|---|
20 Dec 2014 | AP01 | Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 | |
20 Dec 2014 | AP01 | Appointment of Dr David John Grainger as a director on 2 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Peter John Cozens as a director on 2 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
08 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
03 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
31 Aug 2012 | AP01 | Appointment of Dr Peter John Cozens as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Kathleen Hackett as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Richard Bush as a director | |
30 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Professor Yuti Chernajovsky on 22 July 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Richard Wilbeck Bush on 22 July 2010 | |
31 Aug 2010 | AP01 | Appointment of Dr Michele Susanne Hill-Perkins as a director | |
11 May 2010 | AR01 | Annual return made up to 22 July 2009 with full list of shareholders | |
11 May 2010 | TM01 | Termination of appointment of Laura Camurri as a director | |
06 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 | |
01 Jun 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
06 Apr 2009 | 288a | Director appointed dr michael john capaldi |