ENZYVANT THERAPEUTICS HOLDINGS LIMITED
Company number 10317630
- Company Overview for ENZYVANT THERAPEUTICS HOLDINGS LIMITED (10317630)
- Filing history for ENZYVANT THERAPEUTICS HOLDINGS LIMITED (10317630)
- People for ENZYVANT THERAPEUTICS HOLDINGS LIMITED (10317630)
- More for ENZYVANT THERAPEUTICS HOLDINGS LIMITED (10317630)
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 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Oct 2023 | AP01 | Appointment of Ms Emma Carys Price as a director on 6 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Mark Craig as a director on 6 October 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
23 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022 | |
03 Oct 2022 | SH20 | Statement by Directors | |
03 Oct 2022 | SH19 |
Statement of capital on 3 October 2022
|
|
03 Oct 2022 | CAP-SS | Solvency Statement dated 21/09/22 | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
12 Aug 2022 | TM01 | Termination of appointment of Sunil Masson as a director on 5 August 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Mark Craig as a director on 5 August 2022 | |
22 Apr 2022 | PSC02 | Notification of Sumitomo Pharma Co., Ltd. as a person with significant control on 27 December 2019 | |
22 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 April 2022 | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
04 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
29 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
12 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Reuben James Anstock as a director on 16 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Sunil Masson as a director on 16 August 2019 |