INCANTHERA ONCOLOGY LIMITED

07596505
76 KING STREET MANCHESTER M2 4NH

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 5 Buy now
09 Sep 2022 officers Termination of appointment of director (Pawel Zolnierczyk) 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 2 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 resolution Resolution 2 Buy now
26 Feb 2020 change-of-name Change Of Name Notice 2 Buy now
18 Dec 2019 accounts Annual Accounts 5 Buy now
12 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jul 2016 accounts Annual Accounts 2 Buy now
14 Aug 2015 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 2 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2014 accounts Annual Accounts 6 Buy now
23 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 officers Appointment of director (Dr Simon Ward) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (John Anthony Hadfield) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (Alan Thomson Mcgown) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (Alexander Francis Pleuvry) 1 Buy now
22 Aug 2014 officers Termination of appointment of director (Christopher John Harrison) 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Mar 2014 resolution Resolution 16 Buy now
27 Feb 2014 resolution Resolution 1 Buy now
13 Feb 2014 capital Return of Allotment of shares 4 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Oct 2013 resolution Resolution 1 Buy now
21 Oct 2013 capital Return of Allotment of shares 4 Buy now
04 Sep 2013 annual-return Annual Return 6 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Pawel Zolnierczyk) 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Pawel Zolnierczyk) 3 Buy now
24 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Feb 2013 accounts Annual Accounts 7 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 resolution Resolution 27 Buy now
21 Nov 2011 capital Return of Allotment of shares 3 Buy now
21 Nov 2011 capital Return of Allotment of shares 3 Buy now
15 Aug 2011 officers Appointment of director (Mr Alan Thomson Mcgown) 2 Buy now
15 Aug 2011 officers Appointment of director (Mr John Anthony Hadfield) 2 Buy now
15 Aug 2011 officers Termination of appointment of director (Alan Mcgown) 1 Buy now
15 Aug 2011 officers Termination of appointment of director (John Hadfield) 1 Buy now
04 Aug 2011 officers Change of particulars for director (Mr Alexander Francis Peuvry) 2 Buy now
04 Aug 2011 capital Return of Allotment of shares 3 Buy now
13 Jul 2011 officers Appointment of director (Mr Christopher John Harrison) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Alexander Francis Peuvry) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Alexander Francis Peuvry) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Alan Thomas Mcgown) 2 Buy now
22 Jun 2011 officers Termination of appointment of secretary (M & R Secretarial Services Limited) 1 Buy now
22 Jun 2011 officers Termination of appointment of director (James Hunter) 1 Buy now
22 Jun 2011 officers Appointment of director (Mr John Anthony Hadfield) 2 Buy now
20 Jun 2011 capital Return of Allotment of shares 4 Buy now
20 Jun 2011 resolution Resolution 23 Buy now
18 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Apr 2011 incorporation Incorporation Company 20 Buy now