Advanced company searchLink opens in new window

THERACRYF PHARMA LTD

Company number 06403643

Filter by category


Confirmation statement filters

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)
06 Sep 2011 AP01 Appointment of Dr Susan Elizabeth Foden as a director
06 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 25/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2011 CC04 Statement of company's objects
06 Sep 2011 TM01 Termination of appointment of Alex Merolli as a director
06 Sep 2011 TM02 Termination of appointment of Andrew Smithson as a secretary
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 27,906.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
  • ANNOTATION A Second Filed SH01 was registered on 21/09/2011
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AD01 Registered office address changed from Cooper Buildings Arundel Street Sheffield Yorkshire S1 2NS on 3 March 2011
21 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 12,596.0000
15 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2009 AP01 Appointment of Barry Clare as a director
04 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
04 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,919
04 Nov 2009 CH01 Director's details changed for Alex Merolli on 18 October 2009
04 Nov 2009 CH01 Director's details changed for Dr Stephen Joseph Franklin on 18 October 2009
04 Nov 2009 CH01 Director's details changed for Dr Benjamin John Francis Ferrari on 18 October 2009
03 Sep 2009 88(2) Ad 02/09/09\gbp si 1028@1=1028\gbp ic 8500/9528\
19 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2009 88(2) Capitals not rolled up
15 Jul 2009 88(2) Capitals not rolled up
26 May 2009 288c Director's change of particulars / benjamin ferrari / 01/06/2008