- Company Overview for DAYONIX PHARMA LIMITED (11535316)
- Filing history for DAYONIX PHARMA LIMITED (11535316)
- People for DAYONIX PHARMA LIMITED (11535316)
- More for DAYONIX PHARMA LIMITED (11535316)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
12 Nov 2024 | PSC04 | Change of details for Mr Mohammad Sadegh Ahmadyani as a person with significant control on 6 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Mohammad Sadegh Ahmadyani as a director on 6 November 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from Room 206a Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 3 Wellesley House Horton Crescent Epsom KT19 8BQ on 29 August 2023 | |
21 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Jul 2023 | AP01 | Appointment of Mr James Frederick Smith as a director on 24 July 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
27 Apr 2021 | PSC04 | Change of details for Mr Sadegh Ahmadyani as a person with significant control on 27 April 2021 | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
13 Mar 2020 | PSC01 | Notification of Sadegh Ahmadyani as a person with significant control on 17 May 2019 | |
13 Mar 2020 | PSC04 | Change of details for Mr Amirsaeed Malekshahi as a person with significant control on 17 May 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to Room 206a Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 4 December 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Sadegh Ahmadyani on 30 July 2019 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
13 Jun 2019 | AP01 | Appointment of Mr Sadegh Ahmadyani as a director on 17 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
28 Mar 2019 | AD01 | Registered office address changed from 19 Derwent Crescent Derwent Crescent London N20 0QH United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HN on 28 March 2019 |