Advanced company searchLink opens in new window

MITORX THERAPEUTICS LIMITED

Company number 13237941

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)
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN United Kingdom to 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 19 July 2022
07 Jun 2022 AP01 Appointment of The Honourable Alexander Fink as a director on 19 May 2022
21 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 507.2
24 Feb 2022 AP01 Appointment of Mr Glyn Owain Edwards as a director on 20 February 2022
14 Feb 2022 MR04 Satisfaction of charge 132379410001 in full
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 473.87
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 458.53
27 Jan 2022 PSC08 Notification of a person with significant control statement
27 Jan 2022 PSC07 Cessation of Jonathan David Rees as a person with significant control on 25 January 2022
27 Jan 2022 PSC07 Cessation of Norman Milne Law as a person with significant control on 25 January 2022
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 429.9
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 415.22
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 401.88
20 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 372.51
09 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2021
  • GBP 334.21
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 372.51
03 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 MA Memorandum and Articles of Association
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 360.98
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2021 and again on 20/12/2021.
19 Nov 2021 MR01 Registration of charge 132379410001, created on 18 November 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 319.98
  • ANNOTATION Clarification a second filed SH01 was registered on 09.12.2021.