- Company Overview for ENEDRA THERAPEUTICS LIMITED (13433538)
- Filing history for ENEDRA THERAPEUTICS LIMITED (13433538)
- People for ENEDRA THERAPEUTICS LIMITED (13433538)
- More for ENEDRA THERAPEUTICS LIMITED (13433538)
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) |
---|---|---|---|
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | TM01 | Termination of appointment of Kerstin Papenfuss as a director on 30 November 2024 | |
16 Dec 2024 | AP01 | Appointment of Dr Kerstin Papenfuss as a director on 29 October 2024 | |
25 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 15 November 2024
|
|
12 Nov 2024 | AP01 | Appointment of Patrick Christian Maurice Chaltin as a director on 6 November 2024 | |
03 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
21 Aug 2024 | PSC04 | Change of details for Mr Andreas Ballis as a person with significant control on 31 May 2024 | |
21 Aug 2024 | CH01 | Director's details changed for Mr Andreas Ballis on 31 May 2024 | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2024 | PSC04 | Change of details for Mr Andreas Ballis as a person with significant control on 3 November 2022 | |
19 Aug 2024 | CH01 | Director's details changed for Mr Andreas Ballis on 3 November 2022 | |
05 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 29 May 2024
|
|
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 October 2023 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Nov 2023 | AA01 | Previous accounting period extended from 30 June 2023 to 31 October 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
12 Apr 2023 | CH01 | Director's details changed for Dr Laura Margaret Fletcher on 1 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Keith Stuart Blundy as a director on 11 April 2023 | |
03 Nov 2022 | AD01 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 3 November 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued |