- Company Overview for CNX THERAPEUTICS LIMITED (03363032)
- Filing history for CNX THERAPEUTICS LIMITED (03363032)
- People for CNX THERAPEUTICS LIMITED (03363032)
- Charges for CNX THERAPEUTICS LIMITED (03363032)
- More for CNX THERAPEUTICS LIMITED (03363032)
| 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) |
|---|---|---|---|
| 14 May 2018 | AA | Full accounts made up to 31 March 2018 | |
| 04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
| 04 May 2018 | CH01 | Director's details changed for David Frawley on 1 July 2016 | |
| 18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
| 16 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ | |
| 16 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
| 16 Jan 2017 | AP03 | Appointment of Gregory M Bokar as a secretary on 10 December 2016 | |
| 13 Jan 2017 | TM02 | Termination of appointment of Melissa Schmidt as a secretary on 9 December 2016 | |
| 18 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
| 28 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 1 May 2016 | |
| 28 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 1 May 2015 | |
| 04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
| 04 May 2016 | CH01 | Director's details changed for David Frawley on 1 April 2015 | |
| 04 May 2016 | CH01 | Director's details changed for Nobuhiko Tamura on 1 April 2016 | |
| 19 Apr 2016 | AP01 | Appointment of Nobuhiko Tamura as a director on 1 April 2016 | |
| 18 Apr 2016 | TM01 | Termination of appointment of Hiroyuki Baba as a director on 31 March 2016 | |
| 15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
| 15 May 2015 | CH01 | Director's details changed for Hiroyuki Baba on 1 May 2015 | |
| 07 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
| 01 May 2015 | CH01 | Director's details changed for David Frawley on 1 May 2015 | |
| 31 Mar 2015 | AD03 | Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ | |
| 31 Mar 2015 | AD02 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom to C/O Jones Day 21 Tudor Street London EC4Y 0DJ | |
| 16 Mar 2015 | TM01 | Termination of appointment of Richard Russell as a director on 26 September 2014 | |
| 16 Mar 2015 | TM01 | Termination of appointment of Naoki Noguchi as a director on 30 October 2014 | |
| 22 Dec 2014 | AA | Full accounts made up to 31 March 2014 |