Advanced company searchLink opens in new window

CANBEX THERAPEUTICS LIMITED

Company number 05073720

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)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
01 Mar 2022 TM01 Termination of appointment of Robert Rudolf Karl as a director on 16 February 2022
01 Jun 2021 AA Micro company accounts made up to 31 July 2020
01 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
01 Jun 2021 AD04 Register(s) moved to registered office address 2 Royal College Street London NW1 0NH
30 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
29 Jan 2020 PSC01 Notification of Jesse Schulman as a person with significant control on 28 November 2019
29 Jan 2020 PSC07 Cessation of Rusbio Ventures Limited Partnership as a person with significant control on 28 November 2019
24 Jan 2020 AD01 Registered office address changed from The Network Building Tottenham Court Road London W1T 4TP England to 2 Royal College Street London NW1 0NH on 24 January 2020
20 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 SH20 Statement by Directors
13 Nov 2019 SH19 Statement of capital on 13 November 2019
  • GBP 0.001
13 Nov 2019 CAP-SS Solvency Statement dated 08/11/19
13 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 08/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
08 Aug 2019 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
19 Jul 2019 PSC07 Cessation of The Wellcome Trust Ltd as a person with significant control on 16 July 2019
19 Jul 2019 PSC02 Notification of Rusbio Ventures Limited Partnership as a person with significant control on 16 July 2019