PREVENTX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
22/05/2522 May 2025 | Full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
13/05/2413 May 2024 | Termination of appointment of Amman Adam Singh Boughan as a director on 2024-04-30 |
22/04/2422 April 2024 | Appointment of Mr Darren William Yates as a director on 2024-04-19 |
12/12/2312 December 2023 | Accounts for a medium company made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
12/04/2312 April 2023 | Appointment of Amman Boughan as a director on 2023-03-10 |
12/04/2312 April 2023 | Termination of appointment of Nicholas Andrew Wright as a director on 2023-03-10 |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
22/12/2122 December 2021 | Full accounts made up to 2021-03-31 |
12/12/1912 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
22/11/1922 November 2019 | ADOPT ARTICLES 06/11/2019 |
13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066030660002 |
11/10/1911 October 2019 | ADOPT ARTICLES 27/09/2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM SHEFFIELD BIOINCUBATOR LEAVY GREAVE ROAD SHEFFIELD S3 7RD |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALSTON / 17/10/2016 |
13/10/1613 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066030660001 |
17/06/1617 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR APPOINTED RYAN KINSELLA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ALSTON / 17/06/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM LADYSMITH HOUSE HIGH STREET SIDMOUTH DEVON EX10 8LN |
08/07/148 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
24/04/1424 April 2014 | AGREEMENTS DIR POWERS LOAN NOTE AND DEBENTURE 31/03/2014 |
12/04/1412 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066030660001 |
31/07/1331 July 2013 | SECRETARY APPOINTED NEIL PETER COOPER |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY TRACY FAULKNER |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/06/1224 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
24/06/1224 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ALSTON / 22/06/2012 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
06/06/116 June 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
18/05/1118 May 2011 | PREVSHO FROM 31/05/2011 TO 31/08/2010 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM LADYSMITH HOUSE HIGH STREET SIDMOUTH DEVON EX108LN |
16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM ROSEMOUNT STATION ROAD SIDMOUTH DEVON EX10 8NZ |
04/06/104 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 3 ROSEMOUNT STATION ROAD SIDMOUTH DEVON EX10 8NZ |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 3 ROSEMOUNT STATION ROAD SIDMOUTH DEVON EX10 8NZ |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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