RESPIVANT SCIENCES HOLDINGS LTD.

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024 Statement of capital on 2024-04-11

View Document

11/04/2411 April 2024 Resolutions

View Document

06/10/236 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Ms Emma Carys Price as a director on 2023-10-06

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

14/07/2314 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

22/04/2222 April 2022 Notification of Roivant Sciences Ltd. as a person with significant control on 2021-10-01

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL USD 20562

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR MARK CRAIG

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL USD 20561

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/1813 August 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company