INCANTHERA ONCOLOGY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Cessation of Spark Northwest Gp Ltd as a person with significant control on 2020-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED ONCO-NX LIMITED CERTIFICATE ISSUED ON 26/02/20

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARK NORTHWEST GP LTD

View Document

12/09/1912 September 2019 CESSATION OF NWF (BIOMEDICAL)LP AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/07/175 July 2017 CESSATION OF ANDREW EDWARD ROUND AS A PSC

View Document

05/07/175 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/07/1630 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

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/07/1530 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

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 10 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED DR SIMON WARD

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PLEUVRY

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGOWN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

22/08/1422 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 ADOPT ARTICLES 10/01/2014

View Document

27/02/1427 February 2014 ADOPT ARTICLES 10/01/2014

View Document

13/02/1413 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 1221

View Document

31/01/1431 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

21/10/1321 October 2013 21/12/12 STATEMENT OF CAPITAL GBP 1003

View Document

21/10/1321 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL ZOLNIERCZYK / 07/04/2013

View Document

04/09/134 September 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PAWEL ZOLNIERCZYK

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM FARADAY HOUSE UNIVERSITY OF SALFORD SALFORD M5 4WT ENGLAND

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ADOPT ARTICLES 21/11/2011

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 1001

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 1001

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGOWN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ALAN THOMSON MCGOWN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JOHN ANTHONY HADFIELD

View Document

04/08/114 August 2011 14/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS PEUVRY / 04/08/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ALEXANDER FRANCIS PEUVRY

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ALEXANDER FRANCIS PEUVRY

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ALAN THOMAS MCGOWN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR JOHN ANTHONY HADFIELD

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED

View Document

20/06/1120 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 500.00

View Document

20/06/1120 June 2011 ADOPT ARTICLES 02/06/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 1 ST. JAMES COURT, WHITEFRIARS, NORWICH, ENGLAND, NR3 1RU, ENGLAND

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED FRIARS 656 LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

07/04/117 April 2011 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