ASTRONAUTX LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

26/02/2526 February 2025 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-02-26

View Document

17/01/2517 January 2025 Cessation of Dementia Discovery Gp Lp as a person with significant control on 2024-12-20

View Document

17/01/2517 January 2025 Notification of a person with significant control statement

View Document

16/01/2516 January 2025 Resolutions

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

05/11/245 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

08/10/248 October 2024 Termination of appointment of David Reynolds as a director on 2024-09-26

View Document

08/10/248 October 2024 Termination of appointment of Ruth Mckernan as a director on 2024-09-26

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Appointment of Ms Jane Kathleen Relton Rhodes as a director on 2024-09-03

View Document

04/09/244 September 2024 Notification of Dementia Discovery Gp Lp as a person with significant control on 2024-07-12

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

28/06/2428 June 2024 Cancellation of shares. Statement of capital on 2024-05-03

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

14/02/2414 February 2024 Appointment of Dr. Mark Herman Corrigan as a director on 2024-02-01

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

18/10/2318 October 2023 Appointment of Professor Philippus Scheltens as a director on 2023-10-02

View Document

16/10/2316 October 2023 Appointment of Dr Jonathan Leslie Tobin as a director on 2023-10-02

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

01/09/231 September 2023 Appointment of Dr Marianne Uteng as a director on 2023-08-17

View Document

31/08/2331 August 2023 Appointment of Mr Todd Thomas Foley as a director on 2023-08-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

05/07/215 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Accounts for a small company made up to 2021-03-31

View Document

02/07/212 July 2021 Particulars of variation of rights attached to shares

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

05/05/205 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 506

View Document

30/04/2030 April 2020 ADOPT ARTICLES 02/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON DINES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR LAURENCE DANIEL PAUL BARKER

View Document

16/03/2016 March 2020 CESSATION OF DAVID REYNOLDS AS A PSC

View Document

16/03/2016 March 2020 CESSATION OF RUTH MCKERNAN AS A PSC

View Document

11/03/2011 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 216

View Document

21/11/1921 November 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR TIMOTHY PETER WARREN EDWARDS

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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