INCANTHERA THERAPEUTICS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 76 King Street King Street Manchester M2 4NH England to C/O Gateley Legal, Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 2025-02-20

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-06-12 with updates

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

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 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 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, 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 SPEAR THERAPEUTICS 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

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, 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

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCANTHERA LIMITED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O SUITE 315 LIVERPOOL SCIENCE PARK IC2 146 BROWNLOW HILL LIVERPOOL MERSEYSIDE L3 5RF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

10/03/1510 March 2015 TERMINATE SEC APPOINTMENT

View Document

10/03/1510 March 2015 TERMINATE DIR APPOINTMENT

View Document

10/03/1510 March 2015 TERMINATE DIR APPOINTMENT

View Document

10/03/1510 March 2015 TERMINATE DIR APPOINTMENT

View Document

10/03/1510 March 2015 TERMINATE DIR APPOINTMENT

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON FISHERMAN

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR TIMOTHY PAUL MCCARTHY

View Document

06/03/156 March 2015 DIRECTOR APPOINTED DR SIMON JULIAN WARD

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEEDHAM

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HURLEY

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN BROWN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BROWN

View Document

03/02/153 February 2015 ADOPT ARTICLES 12/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEEDHAM / 01/05/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON FISHERMAN / 01/05/2012

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK GORDON DELAP HURLEY / 01/01/2011

View Document

27/10/1027 October 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEEDHAM / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBIN JOHN BROWN / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON FISHERMAN / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 6TH FLOOR SARDINIA HOUSE SARDINIA STREET LONDON WC2A 3NL

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 16/07/08

View Document

12/08/0812 August 2008 GBP NC 2097/2338.926 03/07/2008

View Document

12/08/0812 August 2008 ARTICLES OF ASSOCIATION

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 £ NC 1000/2097 15/07/0

View Document

04/08/054 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/054 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/054 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/054 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 S366A DISP HOLDING AGM 07/04/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIV 03/07/02

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 5 ALFRED PLACE LONDON WC1E 7EB

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 S-DIV 30/07/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIV 03/07/02

View Document

09/07/029 July 2002 COMPANY NAME CHANGED ALMIN LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

12/06/0212 June 2002 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