Advanced company searchLink opens in new window

SYLUS PHARMACEUTICALS LTD

Company number 04389197

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Jun 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with updates
17 Jan 2018 AA Micro company accounts made up to 31 March 2017
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 1,184.37
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 4 & 5 Dunmore Court Wootton Road Abingdon Oxford OX13 6BH to 2a Dunmore Court Wootton Road Abingdon OX13 6BH on 2 March 2017
17 Jan 2017 AA Micro company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,097
28 Apr 2016 TM01 Termination of appointment of Sijmen De Vries as a director on 1 April 2016
22 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 TM02 Termination of appointment of Storme Moore-Thornicroft as a secretary on 3 October 2014