RENALYTIX PLC

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

28/12/2428 December 2024 Resolutions

View Document

09/12/249 December 2024 Appointment of Mr Robert Graham Naylor as a director on 2024-12-02

View Document

26/11/2426 November 2024 Resolutions

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

04/11/244 November 2024 Appointment of Mr Julian Huw Baines as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Daniel Levangie as a director on 2024-10-31

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-04

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

13/12/2313 December 2023 Termination of appointment of Chirag Parikh as a director on 2023-12-08

View Document

06/11/236 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-19

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

26/10/2326 October 2023 Termination of appointment of Timothy Scannell as a director on 2023-10-18

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

05/07/235 July 2023 Appointment of Mrs Catherine Havlik Coste as a director on 2023-06-30

View Document

15/06/2315 June 2023 Director's details changed for Dr Erik Kristian Lium on 2023-06-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

11/02/2311 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

27/09/2227 September 2022 Termination of appointment of Ann Elyse Berman as a director on 2022-09-19

View Document

30/03/2230 March 2022 Appointment of Mr Timothy Scannell as a director on 2022-03-30

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

02/08/212 August 2021 Appointment of Mrs Ann Elyse Berman as a director on 2021-07-28

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

04/07/214 July 2021 Termination of appointment of Barbara Therese Murphy as a director on 2021-06-29

View Document

04/07/214 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

07/06/217 June 2021 Registered office address changed from , Avon House 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2021-06-07

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/03/2017 March 2020 29/07/19 STATEMENT OF CAPITAL GBP 148540.335

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED DOCTOR CHIRAG PARIKH

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 ADOPT ARTICLES 23/10/2018

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 06/11/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 CESSATION OF EKF DIAGNOSTICS HOLDINGS PLC AS A PSC

View Document

20/03/1920 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/03/1920 March 2019 SAIL ADDRESS CREATED

View Document

10/01/1910 January 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

23/11/1823 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 134540.33

View Document

23/11/1823 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 96267.42

View Document

21/11/1821 November 2018 SUB-DIVISION 23/10/18

View Document

21/11/1821 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 88569.26

View Document

09/11/189 November 2018 ADOPT ARTICLES 23/10/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED DOCTOR BARBARA THERESE MURPHY

View Document

07/11/187 November 2018 DIRECTOR APPOINTED DOCTOR ERIK KRISTIAN LIUM

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / EKF DIAGNOSTICS HOLDINGS PLC / 30/05/2018

View Document

11/06/1811 June 2018 SUB-DIVISION 04/05/18

View Document

04/06/184 June 2018 SUB DIVISION 04/05/2018

View Document

17/05/1817 May 2018 ADOPT ARTICLES 03/05/2018

View Document

27/04/1827 April 2018 COMMENCE BUSINESS AND BORROW

View Document

27/04/1827 April 2018 APPLICATION COMMENCE BUSINESS

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS FLEMMING / 15/03/2018

View Document

15/03/1815 March 2018 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