Advanced company searchLink opens in new window

XR THERAPEUTICS LIMITED

Company number 12518684

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)
16 May 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 AP01 Appointment of Mr Adam Sean Crampsie as a director on 26 March 2024
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 22.2603
10 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 MA Memorandum and Articles of Association
05 Dec 2023 MA Memorandum and Articles of Association
05 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 20.5574
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
10 May 2023 AA Micro company accounts made up to 31 March 2023
14 Jan 2023 SH02 Sub-division of shares on 15 December 2022
15 Dec 2022 SH03 Purchase of own shares.
06 Dec 2022 TM01 Termination of appointment of Barry John Ingram as a director on 5 December 2022
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 AD01 Registered office address changed from Software Centre Tavistock Place Sunderland Tyne and Wear SR1 1PB United Kingdom to Room 1.11, Northern Design Centre Abbott's Hill Gateshead Tyne & Wear NE8 3DF on 1 September 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
04 Jun 2021 AP01 Appointment of Mr Darren Neil Bonnington as a director on 2 June 2021
04 Jun 2021 AP01 Appointment of Mr Simon Douglas as a director on 2 June 2021
03 Jun 2021 AP01 Appointment of Mr Christopher David Gowland as a director on 2 June 2021
18 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates
16 Apr 2021 MA Memorandum and Articles of Association
16 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 16.3