- Company Overview for XENTION PHARMA LIMITED (07376729)
- Filing history for XENTION PHARMA LIMITED (07376729)
- People for XENTION PHARMA LIMITED (07376729)
- More for XENTION PHARMA LIMITED (07376729)
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) |
---|---|---|---|
24 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
13 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
06 Aug 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
12 Jun 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2017 | |
23 May 2017 | AA | Full accounts made up to 31 October 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Thomas Theodore Casdagli on 2 March 2017 | |
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
23 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from Unit 5 Quern House Mill Court Hinton Way Great Shelford Cambs CB22 5LD to 38 High Street Newmarket CB8 8LB on 14 September 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Wolfgang Hartwig as a director on 30 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Alan William O'connell as a director on 30 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Kenneth Thomas Cunningham as a director on 30 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Bruno Xavier Reginald Charles Roger Montanari as a director on 30 June 2016 |