Advanced company searchLink opens in new window

REDX ONCOLOGY LTD

Company number 07871126

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)
02 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 07/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2019 MR01 Registration of charge 078711260002, created on 7 June 2019
06 Jun 2019 MR04 Satisfaction of charge 1 in full
22 Mar 2019 AP01 Appointment of Dr James Robert Mead as a director on 11 March 2019
20 Mar 2019 AA Full accounts made up to 30 September 2018
05 Mar 2019 TM01 Termination of appointment of Dominic Nicholas Jackson as a director on 31 January 2019
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
15 Mar 2018 AA Full accounts made up to 30 September 2017
05 Mar 2018 AP01 Appointment of Mr Dominic Nicholas Jackson as a director on 7 February 2018
08 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
10 Nov 2017 AM10 Administrator's progress report
10 Nov 2017 AM21 Notice of end of Administration
07 Nov 2017 AP03 Appointment of Mr Andrew William Booth as a secretary on 16 May 2017
07 Nov 2017 TM01 Termination of appointment of Neil David Murray as a director on 3 November 2017
07 Nov 2017 AP01 Appointment of Mr Iain Gladstone Ross as a director on 3 November 2017
07 Nov 2017 AD01 Registered office address changed from 2nd Floor, 110 Cannon Street London EC4N 6EU to Block 33 Mereside Alderley Park Macclesfield SK10 4TG on 7 November 2017
07 Nov 2017 TM02 Termination of appointment of Simon William Thorn as a secretary on 16 May 2017
11 Sep 2017 AM06 Notice of deemed approval of proposals
24 Aug 2017 AM03 Statement of administrator's proposal
26 Jul 2017 AM12 Notice of order limiting disclosure of statement of affairs or proposals
26 Jul 2017 AM02 Statement of affairs with form AM02SOA
25 Jul 2017 AM05 Notice of extension of time period of the administration
25 Jul 2017 AM04 Notice of extension of time period of the administration
22 Jun 2017 AD01 Registered office address changed from C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW to 2nd Floor, 110 Cannon Street London EC4N 6EU on 22 June 2017
15 Jun 2017 AM01 Appointment of an administrator