Advanced company searchLink opens in new window

ESOX BIOLOGICS LTD

Company number 10377830

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)
09 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
09 Aug 2024 AD01 Registered office address changed from 84 I-Hub, 84 Wood Lane 4th Floor, Office 44 London W12 0BZ England to Translation and Innovation Hub 84 Wood Lane London W12 0BZ on 9 August 2024
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Feb 2024 SH02 Sub-division of shares on 6 February 2024
07 Feb 2024 SH08 Change of share class name or designation
19 Dec 2023 AP03 Appointment of Mrs Satveer Grewal as a secretary on 5 December 2023
18 Dec 2023 OC S1096 Court Order to Rectify
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 September 2022
14 Feb 2023 AP01 Appointment of Dr Lucas Lieber as a director on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Allan Joseph Pope as a director on 14 February 2023
13 Feb 2023 ANNOTATION Rectified The SH01 was removed from the public register on 18/12/2023 pursuant to order of court.
10 Jan 2023 CERTNM Company name changed cyanofeed LTD\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
03 Oct 2022 AD01 Registered office address changed from Translation and Innovation Hub Central Working 4th Floor London W12 0BZ United Kingdom to 84 I-Hub, 84 Wood Lane 4th Floor, Office 44 London W12 0BZ on 3 October 2022
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
18 Jul 2022 PSC04 Change of details for Mr Matthew Allan Pope as a person with significant control on 20 November 2020
18 Jul 2022 PSC04 Change of details for Mr Matthew Allan Pope as a person with significant control on 12 June 2020
19 Apr 2022 AD01 Registered office address changed from Chepstow Portesbery Road Camberley GU15 3TF United Kingdom to Translation and Innovation Hub Central Working 4th Floor London W12 0BZ on 19 April 2022
29 Mar 2022 AA Micro company accounts made up to 30 September 2021
18 Feb 2022 AAMD Amended accounts for a dormant company made up to 30 September 2020
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
12 Jun 2020 PSC07 Cessation of Alexander David Robert Nash as a person with significant control on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Alexander David Robert Nash as a director on 12 June 2020