PERTINAX PHARMA LIMITED

09557364
RESEARCH & ENTERPRISE DEVELOPMENT UNIVERSITY OF BRISTOL 2ND FLOOR, AUGUSTINES COURTYARD ORCHARD LANE BS1 5DS

Documents

Documents
Date Category Description Pages
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 accounts Annual Accounts 8 Buy now
08 Aug 2023 accounts Annual Accounts 8 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 8 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 officers Termination of appointment of director (Isabel Dodd) 1 Buy now
01 Feb 2021 officers Appointment of corporate director (Mercia Fund Managers (Nominees) Limited) 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 9 Buy now
14 Apr 2020 officers Termination of appointment of director (Stuart James Gibson) 1 Buy now
13 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Simon Hubbert) 1 Buy now
09 Jul 2019 officers Appointment of director (Mr Simon Hubbert) 2 Buy now
28 Jun 2019 accounts Annual Accounts 16 Buy now
14 May 2019 resolution Resolution 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 capital Return of Allotment of shares 4 Buy now
12 Apr 2019 resolution Resolution 45 Buy now
29 Mar 2019 capital Return of Allotment of shares 4 Buy now
29 Mar 2019 capital Return of Allotment of shares 4 Buy now
26 Mar 2019 officers Appointment of director (Isabel Dodd) 2 Buy now
26 Mar 2019 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
20 Sep 2018 accounts Annual Accounts 16 Buy now
06 Sep 2018 capital Return of Allotment of shares 4 Buy now
07 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2018 officers Termination of appointment of director (Nigel Brooksby) 1 Buy now
29 Jan 2018 resolution Resolution 1 Buy now
25 Jan 2018 capital Return of Allotment of shares 4 Buy now
27 Nov 2017 officers Termination of appointment of director (Ashley Stephen Charles Cooper) 1 Buy now
17 Nov 2017 capital Return of Allotment of shares 4 Buy now
14 Nov 2017 resolution Resolution 52 Buy now
03 Oct 2017 officers Appointment of director (Mr Nigel Brooksby) 2 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 capital Return of Allotment of shares 4 Buy now
20 Mar 2017 resolution Resolution 1 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 capital Return of Allotment of shares 3 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
15 Aug 2016 officers Termination of appointment of director (James Michael Alexandroff) 1 Buy now
06 Jun 2016 officers Appointment of director (Mrs Rosalind May Darby) 2 Buy now
06 Jun 2016 officers Termination of appointment of director (Susan Margaret Sundstrom) 1 Buy now
31 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 May 2016 annual-return Annual Return 8 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
09 May 2016 resolution Resolution 40 Buy now
08 May 2016 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 3 Buy now
08 May 2016 officers Appointment of director (James Michael Alexandroff) 3 Buy now
24 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2016 capital Return of Allotment of shares 3 Buy now
15 Dec 2015 officers Appointment of director (Mr Stuart James Gibson) 2 Buy now
24 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Ashley Stephen Charles Cooper) 2 Buy now
24 Sep 2015 officers Appointment of director (Dr Michele Emily Redmond) 2 Buy now
23 Apr 2015 incorporation Incorporation Company 7 Buy now