Advanced company searchLink opens in new window

CHRONOS THERAPEUTICS LIMITED

Company number 06838479

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)
19 Apr 2024 AD01 Registered office address changed from 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP England to C/O Evgen Pharma Suite 24G13 - Block 24 Alderley Park, Congleton Road Nether Alderley SK10 4TG on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Martin Henry Diggle as a director on 5 April 2024
19 Apr 2024 TM01 Termination of appointment of Michael Moore as a director on 5 April 2024
19 Apr 2024 TM01 Termination of appointment of Shawn David Manning as a director on 5 April 2024
19 Apr 2024 AP01 Appointment of Toni Markus Antero Haenninen as a director on 5 April 2024
09 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 4,907.7014
03 May 2023 AP01 Appointment of Dr Shawn David Manning as a director on 30 April 2023
03 May 2023 AP01 Appointment of Dr Michael Moore as a director on 30 April 2023
03 May 2023 TM02 Termination of appointment of Christian Gurth Hoyer Millar as a secretary on 30 April 2023
03 May 2023 TM01 Termination of appointment of Christian Gurth Hoyer Millar as a director on 30 April 2023
03 May 2023 TM01 Termination of appointment of Huw Jones as a director on 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Dec 2022 AD01 Registered office address changed from C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 22 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
10 Nov 2020 TM01 Termination of appointment of Michael Moore as a director on 10 November 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 4,620.1152
01 Apr 2020 TM01 Termination of appointment of Christopher Malcolm Towler as a director on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Frederick Neave as a director on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Nigel Brooksby as a director on 27 March 2020
26 Mar 2020 AA Accounts for a small company made up to 31 December 2019