- Company Overview for ESOX BIOLOGICS LTD (10377830)
- Filing history for ESOX BIOLOGICS LTD (10377830)
- People for ESOX BIOLOGICS LTD (10377830)
- Registers for ESOX BIOLOGICS LTD (10377830)
- More for ESOX BIOLOGICS LTD (10377830)
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
|
|
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 |