Advanced company searchLink opens in new window

STEALTHYX THERAPEUTICS LIMITED

Company number 04491233

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)
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
  • GBP 100
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
  • GBP 100
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