Advanced company searchLink opens in new window

INFEX THERAPEUTICS HOLDINGS PLC

Company number 13917179

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)
10 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with updates
18 Dec 2024 AA Full accounts made up to 31 July 2024
16 Dec 2024 SH08 Change of share class name or designation
11 Dec 2024 PSC04 Change of details for Mr Jonathan Paul Moulton as a person with significant control on 5 December 2024
10 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re: company business 22/10/2024
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 SH10 Particulars of variation of rights attached to shares
06 Dec 2024 PSC07 Cessation of Catapult Life Sciences Gp Llp as a person with significant control on 13 June 2023
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 515,760.44
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 154,060.745
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 21 November 2024
  • GBP 123,460.745
05 Dec 2024 MR04 Satisfaction of charge 139171790001 in full
05 Dec 2024 MR04 Satisfaction of charge 139171790002 in full
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
27 Oct 2023 MR01 Registration of charge 139171790002, created on 18 October 2023
25 Oct 2023 AA Full accounts made up to 31 July 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 89,892.743
22 May 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 84,526.074
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 80,892.738
14 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
06 Feb 2023 AP01 Appointment of Professor Colm Leonard as a director on 1 February 2023
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 91,926.07
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 91,426.07
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 October 2022
  • GBP 78,426.07