Advanced company searchLink opens in new window

NIGHTSTARX LIMITED

Company number 08551822

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)
06 Jan 2025 AA Full accounts made up to 31 December 2023
13 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
13 Jun 2024 AA Full accounts made up to 31 December 2022
12 Jun 2024 PSC05 Change of details for Nightstar Therapeutics Limited as a person with significant control on 10 August 2023
16 Nov 2023 CH01 Director's details changed for Mr Geronimo Martinez on 2 November 2023
10 Aug 2023 AD01 Registered office address changed from Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY England to Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 10 August 2023
19 Jun 2023 AP01 Appointment of Mr Geronimo Martinez as a director on 15 June 2023
19 Jun 2023 TM01 Termination of appointment of Lori Elizabeth Mochan as a director on 15 June 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 May 2022 PSC05 Change of details for Nightstar Therapeutics Limited as a person with significant control on 19 October 2020
05 Jan 2022 AA Full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Mar 2021 AA Full accounts made up to 31 December 2019
29 Oct 2020 AD01 Registered office address changed from 9-10 Midford Place London W1T 5BJ England to Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY on 29 October 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
11 Jun 2020 PSC05 Change of details for Nightstar Therapeutics Plc as a person with significant control on 11 June 2019
05 May 2020 AP01 Appointment of Lori Elizabeth Mochan as a director on 21 April 2020
05 May 2020 TM01 Termination of appointment of Steven John Green as a director on 24 April 2020
04 May 2020 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2018
04 Feb 2020 TM01 Termination of appointment of Trevor Anthony Mill as a director on 31 January 2020
10 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18