CAPITHERA LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Arnim Pause as a director on 2025-08-07

View Document

31/07/2531 July 2025 NewRegistered office address changed from 13 Empress Mews London SE5 9BT England to 20 Wenlock Road London N1 7GU on 2025-07-31

View Document

02/04/252 April 2025 Termination of appointment of Neil Graham Oughton as a director on 2025-03-30

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Gunter Graubach as a director on 2024-04-05

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND RUTSCHMANN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR GUNTER GRAUBACH

View Document

04/02/194 February 2019 COMPANY NAME CHANGED YGRAINE THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DR ROLAND SCHOMER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROF. DR ARNIM PAUSE / 01/03/2015

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 10 WELLINGTON STREET CAMBRIDGE CAMBS CB1 1HW

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM OAKLYN HOUSE WALLISWOOD NR DORKING SURREY RH5 5RD UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 7 MAIDEN PLACE LONDON NW5 1HZ UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/114 October 2011 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