CAPITHERA LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of Arnim Pause as a director on 2025-08-07 |
31/07/2531 July 2025 New | Registered office address changed from 13 Empress Mews London SE5 9BT England to 20 Wenlock Road London N1 7GU on 2025-07-31 |
02/04/252 April 2025 | Termination of appointment of Neil Graham Oughton as a director on 2025-03-30 |
02/04/252 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
05/04/245 April 2024 | Termination of appointment of Gunter Graubach as a director on 2024-04-05 |
06/03/246 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
01/11/211 November 2021 | Registered office address changed from Oaklyn House Walliswood Dorking Surrey RH5 5rd to 13 Empress Mews London SE5 9BT on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND RUTSCHMANN |
04/02/194 February 2019 | DIRECTOR APPOINTED MR GUNTER GRAUBACH |
04/02/194 February 2019 | COMPANY NAME CHANGED YGRAINE THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 04/02/19 |
04/02/194 February 2019 | DIRECTOR APPOINTED DR ROLAND SCHOMER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
11/08/1811 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
11/07/1611 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PROF. DR ARNIM PAUSE / 01/03/2015 |
26/10/1526 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/07/1528 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBS CB1 1HW |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM OAKLYN HOUSE WALLISWOOD NR DORKING SURREY RH5 5RD UNITED KINGDOM |
23/10/1323 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 7 MAIDEN PLACE LONDON NW5 1HZ UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
04/10/114 October 2011 | 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