Advanced company searchLink opens in new window

IOSBIO LTD

Company number 04497290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Apr 2024 MR01 Registration of charge 044972900001, created on 23 April 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
15 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jul 2022 AD01 Registered office address changed from Unit 6 Sovereign Business Park Albert Drive Burgess Hill West Sussex RH15 9TY to Hayworthe House Market Place Haywards Heath RH16 1DB on 18 July 2022
25 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Apr 2021 SH06 Cancellation of shares. Statement of capital on 17 March 2021
  • GBP 3,741.58
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 3,750.098
11 Jan 2021 AA Accounts for a small company made up to 31 July 2020
20 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
21 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2020
  • GBP 3,551.216
30 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
26 Aug 2020 PSC08 Notification of a person with significant control statement
26 Aug 2020 AP03 Appointment of Mr Colin Neil Maltby as a secretary on 26 August 2020
26 Aug 2020 TM02 Termination of appointment of Stephen Roy Gore as a secretary on 26 August 2020
17 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2020
  • GBP 3,552.512
13 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2020
  • GBP 3,547,588
03 Aug 2020 CH01 Director's details changed for Wayne Matthew Channon on 31 July 2020
03 Aug 2020 PSC07 Cessation of Sif Investment Company Limited as a person with significant control on 31 July 2020
22 Jul 2020 AP03 Appointment of Mr Stephen Roy Gore as a secretary on 22 July 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 3,538.512
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2020, 17/08/2020 and again on 21/10/2020
22 Jul 2020 TM02 Termination of appointment of Caroline Buchan as a secretary on 22 July 2020