AA |
Full accounts data made up to November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 26, 2023: 2.00 GBP
filed on: 8th, June 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 31, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On July 3, 2017 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 21, 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 9, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2013
filed on: 18th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 13, 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Pfizer Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 4, 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2011
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 25, 2011. Old Address: Festival House 39 Oxford Street Newbury Berkshire RG14 1JG United Kingdom
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed foldrx pharmaceuticals LIMITEDcertificate issued on 24/02/11
filed on: 24th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 23, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, January 2011
| resolution
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2011 to November 30, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 22, 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(13 pages)
|