SHIELD TX (UK) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/09/2426 September 2024 Registration of charge 067020640008, created on 2024-09-18

View Document

19/09/2419 September 2024 Registration of charge 067020640006, created on 2024-09-18

View Document

19/09/2419 September 2024 Registration of charge 067020640007, created on 2024-09-19

View Document

05/08/245 August 2024 Termination of appointment of Gregory Paul Madison as a director on 2024-07-24

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Mr Santosh Sudhakar Shanbhag as a director on 2024-01-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Appointment of Mr Paul Joseph Spoors as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Hans-Peter Rudolf as a director on 2023-10-31

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

09/10/239 October 2023 Satisfaction of charge 067020640002 in full

View Document

09/10/239 October 2023 Registration of charge 067020640004, created on 2023-10-02

View Document

09/10/239 October 2023 Registration of charge 067020640005, created on 2023-10-02

View Document

09/10/239 October 2023 Registration of charge 067020640003, created on 2023-10-02

View Document

09/10/239 October 2023 Satisfaction of charge 067020640001 in full

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Registration of charge 067020640002, created on 2022-12-23

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Miss Lucy Kate Bailey on 2021-11-22

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Tim William Watts as a director on 2021-09-30

View Document

18/06/2118 June 2021 Appointment of Mr Gregory Paul Madison as a director on 2021-06-18

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR TIM WILLIAM WATTS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MISS LUCY KATE BAILEY

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR CARL STERRITT

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA HILDRETH

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA HILDRETH

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE ESTELL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA HILDRETH / 30/11/2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRISPIN MORGAN JONES / 30/11/2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MS ANGELA HILDRETH

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED IRON THERAPEUTICS (UK) LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA ENGLAND

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRISPIN MORGAN JONES / 31/10/2011

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA HILDRETH / 31/10/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RICHARD CRISPIN MORGAN JONES

View Document

22/03/1122 March 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA ENGLAND

View Document

11/12/1011 December 2010 SECRETARY APPOINTED MISS ANGELA HILDRETH

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHWEIGER

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM OLD BANK HOUSE HIGH STREET ODIHAM HANTS RG29 1LF

View Document

07/10/107 October 2010 COMPANY NAME CHANGED SHIELD THERAPEUTICS (UK) LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED SHIELD THERAPEUTICS LTD CERTIFICATE ISSUED ON 15/04/10

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY PLOUVIER

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GOODAIRE

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODAIRE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOODAIRE / 06/07/2009

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GOODAIRE / 06/07/2009

View Document

18/09/0818 September 2008 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