Advanced company searchLink opens in new window

CNX THERAPEUTICS LIMITED

Company number 03363032

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
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
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
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