LIPOXEN TECHNOLOGIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type full. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type full. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type full. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Officers. Officer name: Michael Scott Maguire. Termination date: 2018-10-31. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Officers. Appointment date: 2018-02-16. Officer name: Mr James Parslow. 2018-02-19 View Report
Gazette. Gazette filings brought up to date. 2018-01-09 View Report
Accounts. Accounts type full. 2018-01-08 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Auditors. Auditors resignation company. 2017-06-13 View Report
Accounts. Accounts type full. 2017-05-15 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Gazette. Gazette filings brought up to date. 2016-04-05 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type full. 2015-02-16 View Report
Officers. Appointment date: 2014-11-01. Officer name: Mr Colin William Hill. 2015-01-26 View Report
Officers. Officer name: Dimitry Genkin. Termination date: 2014-05-01. 2015-01-26 View Report
Officers. Termination date: 2014-11-01. Officer name: Bradley Marcus. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Officers. Officer name: Brian Mansel Richards. Termination date: 2014-04-28. 2014-10-23 View Report
Officers. Termination date: 2014-01-28. Officer name: Gregory Gregoriadis. 2014-10-23 View Report
Address. Old address: London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH. Change date: 2014-01-20. 2014-01-20 View Report
Accounts. Accounts type full. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Auditors. Auditors resignation company. 2012-01-27 View Report
Officers. Officer name: Mr Colin William Hill. 2011-09-22 View Report
Accounts. Accounts type full. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Accounts type full. 2010-08-23 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Change date: 2010-07-08. Officer name: Sir Brian Mansel Richards. 2010-07-08 View Report
Officers. Change date: 2010-07-08. Officer name: Michael Scott Maguire. 2010-07-08 View Report
Officers. Officer name: Gregory Gregoriadis. Change date: 2010-07-08. 2010-07-08 View Report
Officers. Change date: 2010-07-08. Officer name: Dimitry Genkin. 2010-07-08 View Report
Officers. Officer name: Mr Bradley Marcus. Change date: 2010-07-08. 2010-07-08 View Report
Officers. Officer name: Stuart Maconochie. 2010-04-20 View Report
Officers. Officer name: Tatiana Zhuravskaya. 2010-04-20 View Report