DAYONIX PHARMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

12/11/2412 November 2024 Change of details for Mr Mohammad Sadegh Ahmadyani as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Termination of appointment of Mohammad Sadegh Ahmadyani as a director on 2024-11-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from Room 206a Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 3 Wellesley House Horton Crescent Epsom KT19 8BQ on 2023-08-29

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Appointment of Mr James Frederick Smith as a director on 2023-07-24

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/04/2018 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR AMIRSAEED MALEKSHAHI / 17/05/2019

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADEGH AHMADYANI

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SADEGH AHMADYANI / 30/07/2019

View Document

13/06/1913 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 167

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR SADEGH AHMADYANI

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 19 DERWENT CRESCENT DERWENT CRESCENT LONDON N20 0QH UNITED KINGDOM

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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