Advanced company searchLink opens in new window

CHALLENGERX PLC

Company number 13440398

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)
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 432,580.556
20 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
28 Feb 2024 AP01 Appointment of Mr Nick Martin as a director on 16 February 2024
12 Jan 2024 AA Full accounts made up to 30 June 2023
19 Oct 2023 PSC08 Notification of a person with significant control statement
06 Oct 2023 PSC07 Cessation of Dominique Einhorn as a person with significant control on 6 October 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 423,140.556
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 343,140.556
20 Mar 2023 CH01 Director's details changed for Mr Lucas Martin Caneda on 10 March 2023
20 Mar 2023 CH03 Secretary's details changed for Mr Robert Charles Porter on 10 March 2023
01 Feb 2023 AP01 Appointment of Mr Stuart James Adam as a director on 25 January 2023
16 Jan 2023 TM01 Termination of appointment of Michael Misha Sher as a director on 9 January 2023
16 Jan 2023 TM01 Termination of appointment of Nicholas James Lyth as a director on 9 January 2023
16 Jan 2023 TM01 Termination of appointment of Olivia Hamilton Edwards as a director on 9 January 2023
07 Jan 2023 AA Full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
13 May 2022 AP01 Appointment of Mr Nicholas James Lyth as a director on 3 May 2022
13 May 2022 AP01 Appointment of Ms Olivia Hamilton Edwards as a director on 3 May 2022
13 May 2022 TM01 Termination of appointment of Brian Richard Connell as a director on 3 May 2022
31 Mar 2022 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
31 Mar 2022 AD02 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
21 Feb 2022 AP01 Appointment of Mr John Joseph May as a director on 17 February 2022
11 Feb 2022 TM01 Termination of appointment of Dominique Einhorn as a director on 10 February 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 287,585