Advanced company searchLink opens in new window

MEIRAGTX UK LIMITED

Company number 09535413

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)
18 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr. Richard Giroux on 26 April 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
15 Apr 2020 AP01 Appointment of Mr. Richard Giroux as a director on 14 February 2020
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to 92 Britannia Walk London N1 7NQ on 9 September 2016
05 May 2016 CH01 Director's details changed for Alexandria Josefina Forbes on 21 April 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Apr 2016 TM01 Termination of appointment of Samuel David Waksal as a director on 8 October 2015
06 Jan 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
10 Jun 2015 CERTNM Company name changed kadmon gene therapy LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-27
10 Jun 2015 CONNOT Change of name notice