Advanced company searchLink opens in new window

REDX ONCOLOGY LTD

Company number 07871126

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)
05 Apr 2024 AA Full accounts made up to 30 September 2023
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
22 Mar 2023 AA Full accounts made up to 30 September 2022
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
01 Sep 2022 AP03 Appointment of Claire Penelope Solk as a secretary on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of Andrew William Booth as a secretary on 1 September 2022
07 Jul 2022 AA Full accounts made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
09 Jun 2021 AUD Auditor's resignation
03 Jun 2021 TM01 Termination of appointment of Iain Gladstone Ross as a director on 31 May 2021
20 Apr 2021 AA Full accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
10 Aug 2020 MR04 Satisfaction of charge 078711260003 in full
07 Aug 2020 MR01 Registration of charge 078711260004, created on 21 July 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Convertible note purchase agreement & security agreement 29/06/2020
13 Jul 2020 MA Memorandum and Articles of Association
02 Jun 2020 AA Full accounts made up to 30 September 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 27/03/2020
07 Apr 2020 MA Memorandum and Articles of Association
30 Mar 2020 MR01 Registration of charge 078711260003, created on 27 March 2020
28 Feb 2020 PSC05 Change of details for Redx Pharma Plc as a person with significant control on 4 September 2017
10 Feb 2020 AP01 Appointment of Lisa Mary Whewell Anson as a director on 7 February 2020
24 Jan 2020 MR04 Satisfaction of charge 078711260002 in full
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Jul 2019 MA Memorandum and Articles of Association