RINRI THERAPEUTICS LIMITED

The Innovation Centre 217 Portobello, Sheffield, S1 4DP, South Yorkshire
StatusACTIVE
Company No.11680455
CategoryPrivate Limited Company
Incorporated15 Nov 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

RINRI THERAPEUTICS LIMITED is an active private limited company with number 11680455. It was incorporated 5 years, 7 months, 23 days ago, on 15 November 2018. The company address is The Innovation Centre 217 Portobello, Sheffield, S1 4DP, South Yorkshire.



Company Fillings

Accounts with accounts type small

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hipkiss

Appointment date: 2024-04-08

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-06

Capital : 2,838.42 GBP

Documents

View document PDF

Resolution

Date: 27 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-24

Capital : 2,822.87 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Marianne Mount

Termination date: 2023-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Andrew Higgins

Termination date: 2023-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benedict Stephens

Appointment date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Taylor

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Alexander Mcmaster

Termination date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anne Louise Taylor

Appointment date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Michael Chandler

Appointment date: 2021-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Brown

Termination date: 2021-05-04

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Andrew Higgins

Appointment date: 2020-12-01

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Oct 2020

Action Date: 27 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalie Marianne Mount

Appointment date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frank Axel Kalkbrenner

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Detlev Mennerich

Termination date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carlos Marcelo Nicolas Rivolta

Cessation date: 2019-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erica Whittaker

Appointment date: 2019-02-22

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-04

Capital : 2,798 GBP

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Detlev Mennerich

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Brown

Appointment date: 2019-02-22

Documents

View document PDF

Incorporation company

Date: 15 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTOUCH UK LIMITED

COMMERCIAL HOUSE,SHEFFIELD,S1 2AT

Number:11618258
Status:ACTIVE
Category:Private Limited Company

FORZA AUTOMOTIVE LTD

IVY WORKS JAIL LANE,WESTERHAM,TN16 3AU

Number:10760467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAMP LOVERS AFTER DARK LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11612592
Status:ACTIVE
Category:Private Limited Company

LOLELI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11457209
Status:ACTIVE
Category:Private Limited Company

MARTYN ROWE CONSULTANCY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09611898
Status:ACTIVE
Category:Private Limited Company

MILLMAN CONSULTANCY LIMITED

11 ASTORIA COURT,LEEDS,LS8 4DP

Number:09433599
Status:ACTIVE
Category:Private Limited Company

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