KANDY THERAPEUTICS LIMITED

400 South Oak Way, Reading, RG2 6AD, England
StatusACTIVE
Company No.10753028
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

KANDY THERAPEUTICS LIMITED is an active private limited company with number 10753028. It was incorporated 7 years, 1 month, 12 days ago, on 03 May 2017. The company address is 400 South Oak Way, Reading, RG2 6AD, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-17

Capital : 338.02065 GBP

Documents

View document PDF

Legacy

Date: 16 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/22

Documents

View document PDF

Legacy

Date: 16 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-02

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Apr 2022

Action Date: 08 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 2,028.53850 GBP

Date: 2020-09-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-02

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Capital : 2,028.4985 GBP

Date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Friedrich Bruening

Termination date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ramon Antonio Payano Baez

Appointment date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sreeparna Arun Kurdikar

Termination date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinit Rajesh Jindal

Appointment date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bayer Global Investments Bv

Notification date: 2020-09-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-13

Documents

View document PDF

Confirmation statement

Date: 13 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Original description: 02/05/21 Statement of Capital gbp 2028.53850

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-08

Officer name: Mr Colin Andrew Barker

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Friederich Bruening

Appointment date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

New address: 400 South Oak Way Reading RG2 6AD

Old address: Stevenage Bioscience Catalyst, Incubator Building Gunnels Wood Road Stevenage Hertfordshire SG1 2FX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Richardson

Termination date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ena Prosser

Termination date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geert Jan Mulder

Termination date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saiyed Kaasim Mahmood

Termination date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Kerr

Termination date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kay

Termination date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain David Dukes

Termination date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sreeparna Arun Kurdikar

Appointment date: 2020-09-08

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Capital

Type: SH06

Capital : 1,948.35420 GBP

Date: 2020-07-10

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-02

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-25

Capital : 1,948.7668 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Capital : 1,880.6419 GBP

Date: 2019-11-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Advent Life Sciences Llp

Cessation date: 2018-08-24

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Capital : 1,870.7619 GBP

Date: 2019-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-11

Capital : 1,867.0019 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH01

Capital : 1,798.23190 GBP

Date: 2018-08-24

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-24

Capital : 1,405.25930 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 07 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Josh Richardson

Appointment date: 2018-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kay

Appointment date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-14

Psc name: Advent Life Sciences Llp

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 1,505.50930 GBP

Date: 2017-11-16

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 14 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-14

Capital : 1,364.094905 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Iain David Dukes

Appointment date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Dr Geert Jan Mulder

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Dr Saiyed Kaasim Mahmood

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Dr Mary Kerr

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-14

Psc name: Michael Keith Trower

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Keith Trower

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ena Prosser

Appointment date: 2017-09-14

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2017

Action Date: 08 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-08

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 IDEAS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:07285414
Status:ACTIVE
Category:Private Limited Company

ATITLANTIC INDUSTRIES LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10793538
Status:ACTIVE
Category:Private Limited Company

ELLIS ENTERPRISES ONLINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11540050
Status:ACTIVE
Category:Private Limited Company

EXPLOREMESH CIC

THINQTANQ,PLYMOUTH,PL1 2AN

Number:10998268
Status:ACTIVE
Category:Community Interest Company

NURSERIES DIRECT LTD.

1 CRADLEHALL COURT,INVERNESS,IV2 5WD

Number:SC170132
Status:ACTIVE
Category:Private Limited Company

RED COMMERCIAL LLP

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:OC383864
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source