Download leads from Nexok and grow your business. Find out more

Tanit Therapeutics Limited

Documents

Total Documents32
Total Pages97

Filing History

23 April 2024Previous accounting period shortened from 31 July 2023 to 30 July 2023
7 March 2024Confirmation statement made on 25 February 2024 with updates
6 October 2023Director's details changed for Dr. Henry Alexander Fisher on 6 October 2023
14 September 2023Director's details changed for Mr Damion Aiton Carruel on 14 September 2023
14 September 2023Change of details for Dr. Henry Alexander Fisher as a person with significant control on 14 September 2023
14 September 2023Director's details changed for Dr. Henry Alexander Fisher on 14 September 2023
14 September 2023Change of details for Mr Damion Aiton Carruel as a person with significant control on 14 September 2023
14 September 2023Director's details changed for Dr. Henry Alexander Fisher on 14 September 2023
31 July 2023Total exemption full accounts made up to 31 July 2022
10 May 2023Company name changed cambis health LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-06
8 March 2023Confirmation statement made on 25 February 2023 with no updates
1 May 2022Termination of appointment of Kac Services Limited as a secretary on 30 April 2022
30 April 2022Total exemption full accounts made up to 31 July 2021
11 April 2022Registered office address changed from 72a Benton Street Hadleigh Ipswich Suffolk IP7 5AT England to 127 Daneland Barnet EN4 8QB on 11 April 2022
25 February 2022Confirmation statement made on 25 February 2022 with no updates
22 January 2022Cessation of Laura Vivienne Bond as a person with significant control on 28 September 2021
22 January 2022Notification of Henry Fisher as a person with significant control on 28 September 2021
22 January 2022Confirmation statement made on 22 January 2022 with updates
22 January 2022Change of details for Mr Damion Aiton Carruel as a person with significant control on 28 September 2021
5 October 2021Appointment of Mr Henry Alexander Fisher as a director on 28 September 2021
5 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 5,000
24 September 2021Secretary's details changed for Kac Services Limited on 19 April 2021
30 April 2021Registered office address changed from 162 Main Road Danbury Chelmsford Essex CM3 4DT England to 72a Benton Street Hadleigh Ipswich Suffolk IP7 5AT on 30 April 2021
30 April 2021Termination of appointment of Laura Vivienne Bond as a director on 30 April 2021
30 April 2021Total exemption full accounts made up to 31 July 2020
18 February 2021Confirmation statement made on 18 February 2021 with no updates
31 March 2020Accounts for a dormant company made up to 31 July 2019
18 February 2020Confirmation statement made on 18 February 2020 with no updates
18 February 2019Cessation of Christopher Charles Saunders as a person with significant control on 4 October 2018
18 February 2019Confirmation statement made on 18 February 2019 with updates
4 October 2018Termination of appointment of Christopher Charles Saunders as a director on 4 October 2018
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing