Advanced company searchLink opens in new window

JENARRON THERAPEUTICS LIMITED

Company number NI611898

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)
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 155
13 Mar 2015 AD01 Registered office address changed from C/O Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 13 March 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 155
30 May 2014 AP01 Appointment of Dr Norry Mcbride as a director
23 May 2014 AD01 Registered office address changed from 8 Dermont Crescent Newtownabbey County Antrim BT36 4NZ Northern Ireland on 23 May 2014
20 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 155.00
18 Feb 2014 MEM/ARTS Memorandum and Articles of Association
18 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2014 TM01 Termination of appointment of Caroline Mcgoran as a director
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
09 Oct 2012 AP01 Appointment of Caroline Mcgoran as a director
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 100
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 75
09 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted