Advanced company searchLink opens in new window

ENTROPIX LIMITED

Company number 13309882

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)
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
03 Oct 2023 AD01 Registered office address changed from Itac Bio Daresbury Laboratory Sci-Tech Daresbury Daresbury WA4 4AD England to The Heath the Heath Business & Technical Park Runcorn WA7 4QX on 3 October 2023
05 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 1,399.859
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 1,393.565
12 Jan 2023 CH01 Director's details changed for Dr Robert Joseph Rule on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Dr David Peter Joseph Hornby on 12 January 2023
12 Jan 2023 PSC04 Change of details for Dr Robert Joseph Rule as a person with significant control on 12 January 2023
12 Jan 2023 PSC04 Change of details for Dr David Peter Joseph Hornby as a person with significant control on 12 January 2023
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 1,388.565
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,367.865
06 Oct 2022 AP01 Appointment of Mr David Alan Pears as a director on 31 August 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,342.686
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,307.01
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 1,259.885
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1,241.054
13 Jul 2022 AD01 Registered office address changed from 87 Menlove Avenue Liverpool L18 3HP United Kingdom to Itac Bio Daresbury Laboratory Sci-Tech Daresbury Daresbury WA4 4AD on 13 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,223.057
04 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 1,179.099
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,163.287
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,149.917
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 1,086.666