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)
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
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 68,926.07
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 July 2023
14 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of director/ company business 09/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2022 TM01 Termination of appointment of Anthony Flinn as a director on 12 May 2022
10 May 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 5 May 2022
  • GBP 54,926.07
05 May 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
05 May 2022 BS Balance Sheet
05 May 2022 AUDR Auditor's report
05 May 2022 MAR Re-registration of Memorandum and Articles
05 May 2022 AUDS Auditor's statement
05 May 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration