Advanced company searchLink opens in new window

SPYBIOTECH LIMITED

Company number 10649320

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)
10 Feb 2021 TM01 Termination of appointment of Carolyn Breege Porter as a director on 5 February 2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 6,273.3687
25 Nov 2020 AP01 Appointment of Mr James Ching Tung Wong as a director on 13 November 2020
25 Nov 2020 TM01 Termination of appointment of Lachlan Tom Mackinnon as a director on 16 October 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 MA Memorandum and Articles of Association
22 May 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
24 Oct 2019 AA Full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
08 Mar 2019 PSC02 Notification of Oxford Sciences Innovation Plc as a person with significant control on 2 March 2018
08 Mar 2019 PSC07 Cessation of The Chancellor, Masters and Scholars of the University of Oxford as a person with significant control on 2 March 2018
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 5,400
04 Sep 2018 AP01 Appointment of Dr Carolyn Breege Porter as a director on 15 February 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD United Kingdom to 7600 the Quorum, Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 13 March 2018
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 5,300
23 Mar 2017 AP01 Appointment of Sumi Biswas as a director on 10 March 2017
16 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 4,000