NUGERONTIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

04/03/244 March 2024 Cessation of Cambrian Biopharma Inc as a person with significant control on 2021-11-29

View Document

04/03/244 March 2024 Change of details for Mr Roger Corder as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Notification of James Peyer as a person with significant control on 2021-11-29

View Document

04/03/244 March 2024 Director's details changed for Mr Kevin George Bilyard on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Professor Roger Corder on 2024-03-01

View Document

04/03/244 March 2024 Change of details for Mr Roger Corder as a person with significant control on 2021-11-29

View Document

04/03/244 March 2024 Notification of Christian Angermayer as a person with significant control on 2021-11-29

View Document

10/01/2410 January 2024 Termination of appointment of Georg Christian Terstappen as a director on 2023-12-18

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

14/03/2314 March 2023 Director's details changed for Professor Roger Corder on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Kevin George Bilyard on 2023-03-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/12/2114 December 2021 Notification of Cambrian Biopharma Inc as a person with significant control on 2021-11-29

View Document

14/12/2114 December 2021 Change of details for Mr Roger Corder as a person with significant control on 2021-11-29

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER CORDER / 08/07/2020

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JAMES PEYER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUNEMEIER

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 ADOPT ARTICLES 08/07/2020

View Document

21/07/2021 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 21224.2

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR PHILIP SEBASTIAN AGUIAR BRUNEMEIER

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR GEORG CHRISTIAN TERSTAPPEN

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER CORDER / 21/07/2020

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 19625

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 17000

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/03/1421 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN BILYARD

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 01/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/10/1315 October 2013 SUB-DIVISION 01/08/12

View Document

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 ARTICLES OF ASSOCIATION

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED FLAVOSANTE FOODS LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE POST HOUSE MILL STREET CONLETON CHESHIRE CW12 1AB

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 COMPANY NAME CHANGED FLAVOSANTE LIMITED CERTIFICATE ISSUED ON 06/06/11

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER CORDER / 01/10/2009

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 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