RENALYTIX PLC
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
07/01/257 January 2025 | Group of companies' accounts made up to 2024-06-30 |
28/12/2428 December 2024 | Resolutions |
09/12/249 December 2024 | Appointment of Mr Robert Graham Naylor as a director on 2024-12-02 |
26/11/2426 November 2024 | Resolutions |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-11-06 |
04/11/244 November 2024 | Appointment of Mr Julian Huw Baines as a director on 2024-11-04 |
04/11/244 November 2024 | Termination of appointment of Daniel Levangie as a director on 2024-10-31 |
23/10/2423 October 2024 | Statement of capital following an allotment of shares on 2024-10-09 |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-17 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-04-16 |
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 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
19/03/2419 March 2024 | Memorandum and Articles of Association |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
16/01/2416 January 2024 | Group of companies' accounts made up to 2023-06-30 |
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
13/12/2313 December 2023 | Termination of appointment of Chirag Parikh as a director on 2023-12-08 |
06/11/236 November 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-19 |
26/10/2326 October 2023 | Statement of capital following an allotment of shares on 2023-10-06 |
26/10/2326 October 2023 | Statement of capital following an allotment of shares on 2023-10-19 |
26/10/2326 October 2023 | Termination of appointment of Timothy Scannell as a director on 2023-10-18 |
23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-07-19 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
05/07/235 July 2023 | Appointment of Mrs Catherine Havlik Coste as a director on 2023-06-30 |
15/06/2315 June 2023 | Director's details changed for Dr Erik Kristian Lium on 2023-06-15 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-09 with updates |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
11/02/2311 February 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
30/12/2230 December 2022 | Group of companies' accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-09-12 |
27/09/2227 September 2022 | Termination of appointment of Ann Elyse Berman as a director on 2022-09-19 |
30/03/2230 March 2022 | Appointment of Mr Timothy Scannell as a director on 2022-03-30 |
29/12/2129 December 2021 | Group of companies' accounts made up to 2021-06-30 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
02/08/212 August 2021 | Appointment of Mrs Ann Elyse Berman as a director on 2021-07-28 |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
04/07/214 July 2021 | Termination of appointment of Barbara Therese Murphy as a director on 2021-06-29 |
04/07/214 July 2021 | Statement of capital following an allotment of shares on 2021-06-24 |
23/06/2123 June 2021 | Certificate of change of name |
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 |
07/05/207 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
17/03/2017 March 2020 | 29/07/19 STATEMENT OF CAPITAL GBP 148540.335 |
14/11/1914 November 2019 | DIRECTOR APPOINTED DOCTOR CHIRAG PARIKH |
10/10/1910 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
29/07/1929 July 2019 | ADOPT ARTICLES 23/10/2018 |
03/06/193 June 2019 | NOTIFICATION OF PSC STATEMENT ON 06/11/2018 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
20/03/1920 March 2019 | CESSATION OF EKF DIAGNOSTICS HOLDINGS PLC AS A PSC |
20/03/1920 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
20/03/1920 March 2019 | SAIL ADDRESS CREATED |
10/01/1910 January 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
23/11/1823 November 2018 | 06/11/18 STATEMENT OF CAPITAL GBP 134540.33 |
23/11/1823 November 2018 | 05/11/18 STATEMENT OF CAPITAL GBP 96267.42 |
21/11/1821 November 2018 | SUB-DIVISION 23/10/18 |
21/11/1821 November 2018 | 23/10/18 STATEMENT OF CAPITAL GBP 88569.26 |
09/11/189 November 2018 | ADOPT ARTICLES 23/10/2018 |
07/11/187 November 2018 | DIRECTOR APPOINTED DOCTOR BARBARA THERESE MURPHY |
07/11/187 November 2018 | DIRECTOR APPOINTED DOCTOR ERIK KRISTIAN LIUM |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / EKF DIAGNOSTICS HOLDINGS PLC / 30/05/2018 |
11/06/1811 June 2018 | SUB-DIVISION 04/05/18 |
04/06/184 June 2018 | SUB DIVISION 04/05/2018 |
17/05/1817 May 2018 | ADOPT ARTICLES 03/05/2018 |
27/04/1827 April 2018 | COMMENCE BUSINESS AND BORROW |
27/04/1827 April 2018 | APPLICATION COMMENCE BUSINESS |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS FLEMMING / 15/03/2018 |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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