Advanced company searchLink opens in new window

INFEX THERAPEUTICS LIMITED

Company number 09990238

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
27 Oct 2023 MR01 Registration of charge 099902380002, created on 18 October 2023
23 Oct 2023 AA Accounts for a small company made up to 31 July 2023
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
08 Feb 2023 PSC05 Change of details for Infex Therapeutics Holdings Limited as a person with significant control on 5 May 2022
06 Feb 2023 AP01 Appointment of Professor Colm Leonard as a director on 1 February 2023
18 Oct 2022 AA Accounts for a small company made up to 31 July 2022
13 May 2022 TM01 Termination of appointment of Anthony Flinn as a director on 12 May 2022
19 Apr 2022 MR01 Registration of charge 099902380001, created on 6 April 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement 06/04/2022
11 Apr 2022 PSC02 Notification of Infex Therapeutics Holdings Limited as a person with significant control on 6 April 2022
11 Apr 2022 PSC07 Cessation of Catapult Life Sciences Gp Llp as a person with significant control on 6 April 2022
09 Apr 2022 SH08 Change of share class name or designation
07 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 AA Accounts for a small company made up to 31 July 2021
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 91,543.45
23 Aug 2021 TM01 Termination of appointment of Kathleen Phillippa Mackay as a director on 11 August 2021
25 May 2021 TM01 Termination of appointment of Pauline Christine Stasiak as a director on 18 May 2021
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Feb 2021 AD02 Register inspection address has been changed from 19B70 Alderley Park Macclesfield SK10 4TG England to Mereside Alderley Park Macclesfield SK10 4TG