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)
31 May 2017 AA Full accounts made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Philip John Tottey as a director on 30 September 2016
20 Jul 2016 TM01 Termination of appointment of Derek Lindsay as a director on 6 May 2016
08 Feb 2016 AA Full accounts made up to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP .01
27 Aug 2015 AP01 Appointment of Mr Philip Tottey as a director on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Norman Molyneux as a director on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Peter Jackson as a director on 27 August 2015
02 Feb 2015 AA Accounts for a small company made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP .01
29 Apr 2014 AA Accounts for a small company made up to 30 September 2013
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP .01
27 Jun 2013 AA Accounts for a small company made up to 30 September 2012
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
02 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 May 2012 AP01 Appointment of Neil David Murray as a director
31 May 2012 AP01 Appointment of Peter Jackson as a director
26 Apr 2012 AP01 Appointment of Derek Lindsay as a director
26 Apr 2012 AP03 Appointment of Simon William Thorn as a secretary
05 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted