Advanced company searchLink opens in new window

SHIELD TX (UK) LIMITED

Company number 06702064

Filter by category

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)
04 May 2020 AP01 Appointment of Mr Tim William Watts as a director on 21 April 2020
04 May 2020 TM01 Termination of appointment of Carl Andrew Sterritt as a director on 21 April 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Jun 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Dec 2017 TM01 Termination of appointment of Angela Hildreth as a director on 8 December 2017
13 Dec 2017 TM02 Termination of appointment of Angela Hildreth as a secretary on 8 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 TM01 Termination of appointment of Joanne Elizabeth Estell as a director on 26 September 2017
04 May 2017 AP01 Appointment of Ms Joanne Elizabeth Estell as a director on 1 May 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Richard Crispin Morgan Jones as a director on 27 January 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
17 Mar 2016 CERTNM Company name changed iron therapeutics (uk) LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
17 Mar 2016 AP01 Appointment of Ms Angela Hildreth as a director on 16 February 2016
17 Mar 2016 CH01 Director's details changed for Mr Richard Crispin Morgan Jones on 30 November 2015
17 Mar 2016 CH03 Secretary's details changed for Miss Angela Hildreth on 30 November 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
25 Nov 2014 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 25 November 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000