Advanced company searchLink opens in new window

AXOL BIOSCIENCE LTD

Company number 08340031

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)
02 Jun 2020 AP01 Appointment of Ms Daniela Dimitrova Tsoneva as a director on 27 May 2020
02 Jun 2020 TM01 Termination of appointment of Alexandra Jacquetta Lindsay as a director on 27 May 2020
15 May 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
01 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 TM01 Termination of appointment of Sanjeev Kumar as a director on 9 April 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 PSC04 Change of details for Dr Yichen Shi as a person with significant control on 18 January 2018
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 127,588.10
  • ANNOTATION Replaced The form SH01 was replaced on 11/06/2018 as the original document was not properly delivered
04 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2017 AP01 Appointment of Ms Alexandra Jacquetta Lindsay as a director on 10 August 2017
25 Jul 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 May 2017 TM01 Termination of appointment of Edward Ralph as a director on 30 April 2017
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
09 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 89,774.600000
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 88,712.10
26 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 76,320.600000
14 Jan 2016 AP01 Appointment of Mr Sanjeev Kumar as a director on 1 January 2016
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 75,070.6