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)
23 Oct 2020 AA Accounts for a small company made up to 31 July 2020
23 Sep 2020 AD01 Registered office address changed from 19B70 Alderley Park Macclesfield Cheshire SK10 4TG England to Mereside Alderley Park Macclesfield SK10 4TG on 23 September 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
28 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 PSC07 Cessation of Bruntwood Science Limited as a person with significant control on 21 March 2019
28 Oct 2019 AA Accounts for a small company made up to 31 July 2019
21 Oct 2019 AP01 Appointment of Kathleen Phillippa Mackay as a director on 18 October 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 TM01 Termination of appointment of Hakim Adam Yadi as a director on 29 March 2019
27 Mar 2019 AA Accounts for a small company made up to 31 July 2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 44,007.04
26 Mar 2019 AP01 Appointment of Pauline Christine Stasiak as a director on 21 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
02 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2018 PSC05 Change of details for Bruntwood Science Limited as a person with significant control on 9 August 2018
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 29,101
23 Jun 2018 CH01 Director's details changed for Dr Christopher Doherty on 1 June 2018
18 Jun 2018 CH01 Director's details changed for Mr Jonathan Paul Moulton on 1 June 2018
18 Jun 2018 CH01 Director's details changed for Dr Peter Jackson on 1 June 2018
18 Jun 2018 CH01 Director's details changed for Dr Hakim Adam Yadi on 1 June 2018
06 Apr 2018 PSC07 Cessation of Moulton Goodies Limited as a person with significant control on 19 July 2017
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
01 Feb 2018 PSC02 Notification of Moulton Goodies Limited as a person with significant control on 19 July 2017
31 Jan 2018 PSC02 Notification of Bruntwood Science Limited as a person with significant control on 19 July 2017