Advanced company searchLink opens in new window

NIGHTSTAR THERAPEUTICS LIMITED

Company number 10852952

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
16 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
16 Jul 2024 PSC05 Change of details for Tungsten Bidco Limited as a person with significant control on 9 August 2023
15 Apr 2024 AA Full accounts made up to 31 December 2022
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 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
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
08 Jan 2023 AA Full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
03 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
10 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
11 May 2020 AP01 Appointment of Lori Elizabeth Mochan as a director on 21 April 2020
11 May 2020 TM01 Termination of appointment of Steven John Green as a director on 24 April 2020
04 Feb 2020 TM01 Termination of appointment of Trevor Anthony Mill as a director on 31 January 2020
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
18 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
19 Jun 2019 OC Scheme of arrangement
19 Jun 2019 TM02 Termination of appointment of Bryan Yoon as a secretary on 11 June 2019