ASTRONAUTX LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with updates |
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 |
17/01/2517 January 2025 | Cessation of Dementia Discovery Gp Lp as a person with significant control on 2024-12-20 |
17/01/2517 January 2025 | Notification of a person with significant control statement |
16/01/2516 January 2025 | Resolutions |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
05/11/245 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
08/10/248 October 2024 | Termination of appointment of David Reynolds as a director on 2024-09-26 |
08/10/248 October 2024 | Termination of appointment of Ruth Mckernan as a director on 2024-09-26 |
29/09/2429 September 2024 | Accounts for a small company made up to 2024-03-31 |
27/09/2427 September 2024 | Appointment of Ms Jane Kathleen Relton Rhodes as a director on 2024-09-03 |
04/09/244 September 2024 | Notification of Dementia Discovery Gp Lp as a person with significant control on 2024-07-12 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
28/06/2428 June 2024 | Purchase of own shares. |
28/06/2428 June 2024 | Cancellation of shares. Statement of capital on 2024-05-03 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with updates |
14/02/2414 February 2024 | Appointment of Dr. Mark Herman Corrigan as a director on 2024-02-01 |
30/10/2330 October 2023 | Accounts for a small company made up to 2023-03-31 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
18/10/2318 October 2023 | Appointment of Professor Philippus Scheltens as a director on 2023-10-02 |
16/10/2316 October 2023 | Appointment of Dr Jonathan Leslie Tobin as a director on 2023-10-02 |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-08-17 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-17 |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Memorandum and Articles of Association |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
01/09/231 September 2023 | Appointment of Dr Marianne Uteng as a director on 2023-08-17 |
31/08/2331 August 2023 | Appointment of Mr Todd Thomas Foley as a director on 2023-08-17 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with updates |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-12-15 |
16/01/2316 January 2023 | Change of share class name or designation |
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 |
05/07/215 July 2021 | Change of share class name or designation |
02/07/212 July 2021 | Accounts for a small company made up to 2021-03-31 |
02/07/212 July 2021 | Particulars of variation of rights attached to shares |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-15 |
05/05/205 May 2020 | 15/04/20 STATEMENT OF CAPITAL GBP 506 |
30/04/2030 April 2020 | ADOPT ARTICLES 02/03/2020 |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
23/04/2023 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/04/2023 April 2020 | ARTICLES OF ASSOCIATION |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHON DINES |
31/03/2031 March 2020 | DIRECTOR APPOINTED MR LAURENCE DANIEL PAUL BARKER |
16/03/2016 March 2020 | CESSATION OF DAVID REYNOLDS AS A PSC |
16/03/2016 March 2020 | CESSATION OF RUTH MCKERNAN AS A PSC |
11/03/2011 March 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 216 |
21/11/1921 November 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR TIMOTHY PETER WARREN EDWARDS |
01/04/191 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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