XR THERAPEUTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Appointment of Mr Adam Sean Crampsie as a director on 2024-03-26

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/01/2314 January 2023 Sub-division of shares on 2022-12-15

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Termination of appointment of Barry John Ingram as a director on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/07/2029 July 2020 CESSATION OF JEREMY ROSS PARR AS A PSC

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED DR BARRY JOHN INGRAM

View Document

29/07/2029 July 2020 NOTIFICATION OF PSC STATEMENT ON 24/07/2020

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED DR MORAG MASKEY

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR WILLIAM ALEXANDER WEBBER

View Document

04/07/204 July 2020 COMPANY NAME CHANGED TIMEC 1713 LIMITED CERTIFICATE ISSUED ON 04/07/20

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR JEREMY ROSS PARR

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ROSS PARR

View Document

03/07/203 July 2020 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

16/03/2016 March 2020 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