SANDEXIS MEDICINAL CHEMISTRY LTD
Status | ACTIVE |
Company No. | 07767700 |
Category | Private Limited Company |
Incorporated | 08 Sep 2011 |
Age | 12 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SANDEXIS MEDICINAL CHEMISTRY LTD is an active private limited company with number 07767700. It was incorporated 12 years, 8 months, 25 days ago, on 08 September 2011. The company address is 45 Queen Street, Deal, CT14 6EY, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 16 Jun 2023
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-31
Officer name: Higson Aps Limited
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-19
Officer name: Dr James Edward John Mills
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-04
Officer name: Dr Gavin Alistair Whitlock
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-04
Psc name: Dr Gavin Alistair Whitlock
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward John Mills
Change date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-23
Officer name: Dr James Edward John Mills
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Richard Gibson
Change date: 2012-09-01
Documents
Certificate change of name company
Date: 26 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandexis LIMITED\certificate issued on 26/09/11
Documents
Some Companies
15 GOLDLAY GARDENS,CHELMSFORD,CM2 0EN
Number: | 11222154 |
Status: | ACTIVE |
Category: | Private Limited Company |
COQUET ISLAND SHELLFISH LIMITED
COQUET ISLAND SHELLFISH COQUET ENTERPRISE PARK,MORPETH,NE65 0PE
Number: | 04874060 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEDFORD SQUARE,LONDON,WC1B 3RB
Number: | 01854091 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD ROAD MANAGEMENT (2012) LIMITED
5 CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 08349036 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAS ASTEHMARI BATEKUN (RAURYI) UN LIMITED
280 ST ANN'S ROAD,TOTTENHAM,N15 5BN
Number: | 11126048 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WATERLILY COURT,SWINDON,SN1 5QR
Number: | 09802637 |
Status: | ACTIVE |
Category: | Private Limited Company |