- Company Overview for NIGHTSTARX LIMITED (08551822)
- Filing history for NIGHTSTARX LIMITED (08551822)
- People for NIGHTSTARX LIMITED (08551822)
- More for NIGHTSTARX LIMITED (08551822)
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) |
---|---|---|---|
10 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
02 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
02 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
10 Oct 2019 | AP03 | Appointment of Helen Elizabeth Hanby as a secretary on 8 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Ms Helen Elizabeth Hanby on 20 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
10 Jun 2019 | AP01 | Appointment of Mr Trevor Anthony Mill as a director on 7 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Steven John Green as a director on 7 June 2019 | |
08 Jun 2019 | AP01 | Appointment of Ms Helen Elizabeth Hanby as a director on 7 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Senthil Sundaram as a director on 7 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Julian Hanak as a director on 7 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Bryan Yoon as a director on 7 June 2019 | |
07 Jun 2019 | TM02 | Termination of appointment of Cooley (Uk) Llp as a secretary on 7 June 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | AD01 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England to 9-10 Midford Place London W1T 5BJ on 9 July 2018 | |
20 Jun 2018 | SH08 | Change of share class name or designation | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
06 Jun 2018 | PSC02 | Notification of Nightstar Therapeutics Plc as a person with significant control on 11 September 2017 | |
06 Jun 2018 | PSC07 | Cessation of Syncona Limited as a person with significant control on 11 September 2017 | |
06 Jun 2018 | PSC07 | Cessation of Syncona Limited as a person with significant control on 11 September 2017 | |
23 May 2018 | AP03 | Appointment of Cooley (Uk) Llp as a secretary on 18 April 2018 | |
23 May 2018 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2018 | |
21 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
18 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2018
|
|
27 Apr 2018 | RESOLUTIONS |
Resolutions
|