XENTION PHARMA LIMITED

07376729
38 HIGH STREET NEWMARKET ENGLAND CB8 8LB

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 2 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 5 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 4 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 5 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Aug 2019 accounts Annual Accounts 5 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 19 Buy now
12 Jun 2018 accounts Annual Accounts 5 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
13 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 May 2017 accounts Annual Accounts 13 Buy now
08 Mar 2017 officers Change of particulars for director (Mr Thomas Theodore Casdagli) 2 Buy now
12 Dec 2016 capital Return of Allotment of shares 7 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 19 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Wolfgang Hartwig) 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Alan William O'connell) 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Kenneth Thomas Cunningham) 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Bruno Xavier Reginald Charles Roger Montanari) 1 Buy now
21 Jun 2016 officers Appointment of director (Dr Patrick Michael Round) 3 Buy now
21 Jun 2016 accounts Annual Accounts 13 Buy now
21 Jun 2016 officers Appointment of secretary (Ian Peter Radford) 3 Buy now
14 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
14 Apr 2016 capital Statement of capital (Section 108) 12 Buy now
14 Apr 2016 insolvency Solvency Statement dated 31/03/16 7 Buy now
14 Apr 2016 resolution Resolution 1 Buy now
13 Apr 2016 capital Return of Allotment of shares 7 Buy now
13 Apr 2016 capital Return of Allotment of shares 8 Buy now
15 Feb 2016 capital Return of Allotment of shares 8 Buy now
20 Jan 2016 officers Appointment of director (Thomas Theodore Casdagli) 2 Buy now
19 Nov 2015 capital Return of Allotment of shares 8 Buy now
07 Oct 2015 annual-return Annual Return 22 Buy now
24 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Termination of appointment of director (Newmedia Spark Directors Limited) 1 Buy now
17 Aug 2015 capital Return of Allotment of shares 7 Buy now
17 Aug 2015 capital Return of Allotment of shares 8 Buy now
04 Aug 2015 officers Change of particulars for director (Dr Kenneth Thomas Cunningham) 2 Buy now
04 Aug 2015 capital Return of Allotment of shares 7 Buy now
30 Jul 2015 accounts Annual Accounts 5 Buy now
08 Jan 2015 officers Termination of appointment of director (Timothy Brears) 1 Buy now
16 Oct 2014 capital Return of Allotment of shares 7 Buy now
30 Sep 2014 annual-return Annual Return 25 Buy now
11 Aug 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 officers Change of particulars for corporate director (Newmedia Spark Directors Limited) 1 Buy now
21 Jan 2014 officers Appointment of director (Mr Alan O'connell) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Graham Fagg) 1 Buy now
13 Dec 2013 capital Return of Allotment of shares 10 Buy now
01 Nov 2013 capital Return of Allotment of shares 6 Buy now
22 Oct 2013 capital Return of Allotment of shares 12 Buy now
22 Oct 2013 capital Return of Allotment of shares 11 Buy now
08 Oct 2013 resolution Resolution 43 Buy now
27 Sep 2013 annual-return Annual Return 21 Buy now
20 Sep 2013 capital Return of Allotment of shares 6 Buy now
04 Sep 2013 capital Return of Allotment of shares 6 Buy now
22 Jul 2013 accounts Annual Accounts 14 Buy now
20 Feb 2013 officers Termination of appointment of director (Thomas Casdagli) 1 Buy now
29 Jan 2013 capital Return of Allotment of shares 6 Buy now
24 Oct 2012 officers Appointment of director (Thomas Theodore Casdagli) 2 Buy now
23 Oct 2012 capital Return of Allotment of shares 6 Buy now
23 Oct 2012 officers Termination of appointment of director (Alexander Pasteur) 1 Buy now
23 Oct 2012 capital Return of Allotment of shares 5 Buy now
15 Oct 2012 annual-return Annual Return 21 Buy now
27 Jul 2012 capital Return of Allotment of shares 5 Buy now
25 Apr 2012 resolution Resolution 42 Buy now
08 Mar 2012 accounts Annual Accounts 14 Buy now
25 Oct 2011 capital Return of Allotment of shares 5 Buy now
05 Oct 2011 annual-return Annual Return 20 Buy now
25 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2010 officers Appointment of director (Dr Graham Eric Fagg) 2 Buy now
02 Dec 2010 resolution Resolution 42 Buy now
01 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
01 Dec 2010 insolvency Solvency statement dated 30/11/10 8 Buy now
01 Dec 2010 capital Statement of capital (Section 108) 11 Buy now
01 Dec 2010 resolution Resolution 1 Buy now
30 Nov 2010 incorporation Memorandum Articles 42 Buy now
30 Nov 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 Buy now
30 Nov 2010 resolution Resolution 2 Buy now
29 Nov 2010 officers Appointment of director (Alexander Thomas Pasteur) 3 Buy now
29 Nov 2010 officers Appointment of director (Professor Wolfgang Hartwig) 3 Buy now
29 Nov 2010 officers Appointment of director (Dr Timothy Brears) 3 Buy now
29 Nov 2010 officers Appointment of director (Keith Graham Mccullagh) 3 Buy now
26 Nov 2010 officers Appointment of director (Hugo Alexander Slootweg) 3 Buy now
26 Nov 2010 officers Appointment of corporate director (Newmedia Spark Directors Limited) 3 Buy now
26 Nov 2010 officers Appointment of director (Dr Kenneth Thomas Cunningham) 3 Buy now
26 Nov 2010 officers Appointment of director (Bruno Xavier Reginald Charles Roger Montanari) 3 Buy now
25 Nov 2010 capital Return of Allotment of shares 12 Buy now
25 Nov 2010 resolution Resolution 43 Buy now
15 Oct 2010 resolution Resolution 43 Buy now
14 Oct 2010 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
14 Oct 2010 officers Termination of appointment of director (Richard Bursby) 1 Buy now
14 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Oct 2010 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now