IMUTEX LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewTermination of appointment of Brendan Buckley as a director on 2025-06-05

View Document

19/06/2519 June 2025 NewTermination of appointment of Cathal Friel as a director on 2025-06-06

View Document

19/06/2519 June 2025 NewRegistered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2025-06-19

View Document

27/05/2527 May 2025 Change of details for Peptcell Limited as a person with significant control on 2025-04-02

View Document

27/05/2527 May 2025 Cessation of Hvivo Limited as a person with significant control on 2025-04-02

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED PROFESSOR BRENDAN BUCKLEY

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR CATHAL FRIEL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIM SHARPINGTON

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / HVIVO PLC / 01/04/2020

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN STOLOFF / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BANNISTER / 25/03/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR TIM SHARPINGTON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YEATMAN

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR MICHAEL PHILLIPS / 01/12/2018

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR KYM DENNY

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/08/178 August 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/08/178 August 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KYM DENNY / 19/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD YEATMAN / 27/04/2017

View Document

09/05/169 May 2016 ADOPT ARTICLES 21/04/2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS KYM DENNY

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR GRAHAM EDWARD YEATMAN

View Document

27/04/1627 April 2016 21/04/16 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/04/1625 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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