- Company Overview for COMPETITIONRX LTD (07013718)
- Filing history for COMPETITIONRX LTD (07013718)
- People for COMPETITIONRX LTD (07013718)
- More for COMPETITIONRX LTD (07013718)
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) |
---|---|---|---|
30 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
10 Sep 2018 | CH01 | Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 | |
07 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
05 Oct 2017 | AP01 | Appointment of Justin Carl Menezes as a director on 27 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Philip Andrew Verity as a director on 27 September 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
11 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
25 Nov 2016 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 | |
05 Oct 2015 | AP04 | Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
27 Aug 2015 | AP01 | Appointment of Mr Glyn Mark Williams as a director on 17 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr David Roger Pierre Herbinet as a director on 17 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Philip Andrew Verity as a director on 17 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Thomas Alfred Hoehn as a director on 17 August 2015 |