Advanced company searchLink opens in new window

STEALTHYX THERAPEUTICS LIMITED

Company number 04491233

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
03 Aug 2021 CH01 Director's details changed for Yuti Chernajovsky on 1 July 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 July 2019
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Aug 2019 AD03 Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH
01 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
01 Aug 2019 AD02 Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH
01 Aug 2019 AD01 Registered office address changed from 80 Mount Street Nottingham NG1 6HH England to Room E204 Queens Building Queen Mary University of London Mile End Road London E1 4NS on 1 August 2019
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
15 Jan 2018 AP01 Appointment of Yuti Chernajovsky as a director on 5 January 2018
15 Jan 2018 AD01 Registered office address changed from Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS England to 80 Mount Street Nottingham NG1 6HH on 15 January 2018
24 Nov 2017 AD01 Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England to Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Francesco De Rubertis as a director on 31 October 2017
24 Nov 2017 TM01 Termination of appointment of Kevin Stuart Johnson as a director on 31 October 2017
24 Nov 2017 TM01 Termination of appointment of David John Grainger as a director on 31 October 2017
01 Nov 2017 SH20 Statement by Directors
01 Nov 2017 SH19 Statement of capital on 1 November 2017
  • GBP 166.30