Advanced company searchLink opens in new window

S XPRESS BIO LIMITED

Company number 12216115

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Sep 2025 CS01 Confirmation statement made on 18 September 2025 with updates
30 Jun 2025 AA Total exemption full accounts made up to 31 October 2024
19 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Change company name 12/02/2025
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2025 MA Memorandum and Articles of Association
19 Feb 2025 SH08 Change of share class name or designation
19 Feb 2025 SH08 Change of share class name or designation
14 Feb 2025 AP01 Appointment of Dr David Eder Mosedale as a director on 12 February 2025
14 Feb 2025 TM01 Termination of appointment of Victoria Jane Taylor as a director on 12 February 2025
13 Feb 2025 CERTNM Company name changed hydrogen therapeutics LIMITED\certificate issued on 13/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-12
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
25 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
02 Oct 2020 AD01 Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 PSC02 Notification of Elements Squared Limited as a person with significant control on 29 April 2020
18 Sep 2020 PSC07 Cessation of David John Grainger as a person with significant control on 29 April 2020
27 Aug 2020 AD01 Registered office address changed from Moneta the Cambridge Partnership Babraham Research Campus Babraham, Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
11 Jun 2020 MA Memorandum and Articles of Association