CANBEX THERAPEUTICS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Robert Rudolf Karl as a director on 2022-02-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

01/06/211 June 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 CESSATION OF RUSBIO VENTURES LIMITED PARTNERSHIP AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSE SCHULMAN

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM THE NETWORK BUILDING TOTTENHAM COURT ROAD LONDON W1T 4TP ENGLAND

View Document

20/11/1920 November 2019 ADOPT ARTICLES 08/11/2019

View Document

13/11/1913 November 2019 SOLVENCY STATEMENT DATED 08/11/19

View Document

13/11/1913 November 2019 REDUCE ISSUED CAPITAL 08/11/2019

View Document

13/11/1913 November 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 08/11/2019

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 0.001

View Document

13/11/1913 November 2019 STATEMENT BY DIRECTORS

View Document

09/08/199 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH POWELL

View Document

19/07/1919 July 2019 CESSATION OF THE WELLCOME TRUST LTD AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSBIO VENTURES LIMITED PARTNERSHIP

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR ROBERT RUDOLF KARL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROEL BULTHUIS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN SLAGEL

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR LARS GREDSTED

View Document

01/11/171 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1727 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 1690490.325

View Document

25/09/1725 September 2017 05/06/17 STATEMENT OF CAPITAL GBP 1544504.325

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 22/12/16 STATEMENT OF CAPITAL GBP 1252550.325

View Document

23/03/1723 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ADRIAN POWELL / 17/03/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL BULTHUIS / 28/02/2017

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY PASLEY-TYLER & COMPANY LIMITED

View Document

26/04/1626 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LARS GRESTED / 27/10/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED DR LARS GRESTED

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O LAURA M BLOM 42 BERKELEY SQUARE MAYFAIR LONDON W1J 5AW ENGLAND

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

15/04/1515 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ROEL BULTHUIS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR LARS GREDSTED

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR LARS GREDSTED

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/04/1423 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL WATTS

View Document

27/03/1427 March 2014 CORPORATE SECRETARY APPOINTED PASLEY-TYLER & COMPANY LIMITED

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY HILARY ROTHERA

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED JESSE SCHULMAN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED DR ANDREW JOHN WOOD

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SELWOOD

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/04/1330 April 2013 ADOPT ARTICLES 11/04/2013

View Document

30/04/1330 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 960580.32

View Document

15/04/1315 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 ALTER ARTICLES 16/06/2012

View Document

07/03/137 March 2013 ARTICLES OF ASSOCIATION

View Document

07/03/137 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1210 July 2012 04/06/12 STATEMENT OF CAPITAL GBP 115.61

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED DR KEITH ADRIAN POWELL

View Document

04/05/124 May 2012 15/03/12 NO CHANGES

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY

View Document

08/07/118 July 2011 DIRECTOR APPOINTED DR ABIGAIL WATTS

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARC SLAGEL / 06/07/2011

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 16/06/10 STATEMENT OF CAPITAL GBP 109.030

View Document

12/08/1012 August 2010 ALTER ARTICLES 16/06/2010

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARC SLAGEL / 15/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE SELWOOD / 15/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SLAGEL / 15/05/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/05/0821 May 2008 GBP NC 270/278 25/01/2008

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 25/01/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SLAGEL / 06/06/2007

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNIVERSITY COLLEGE LONDON GOWER STREET LONDON WC1E 6BT

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 22/11/05

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 SUB DIVISION OF SHARES 07/09/05

View Document

30/09/0530 September 2005 NC INC ALREADY ADJUSTED 07/09/05

View Document

30/09/0530 September 2005 S-DIV 07/09/05

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0530 September 2005 £ NC 100/250 07/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED AXIMYGEN LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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