- Company Overview for MEIRAGTX UK LIMITED (09535413)
- Filing history for MEIRAGTX UK LIMITED (09535413)
- People for MEIRAGTX UK LIMITED (09535413)
- More for MEIRAGTX UK LIMITED (09535413)
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
|
|
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
|
|
10 Jun 2015 | CONNOT | Change of name notice |