Advanced company searchLink opens in new window

ENEDRA THERAPEUTICS LIMITED

Company number 13433538

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)
20 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 149.489
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
  • GBP 107.944
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
  • GBP 101.33
05 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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