Advanced company searchLink opens in new window

NEXABIOME LIMITED

Company number SC373464

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)
18 Mar 2024 MA Memorandum and Articles of Association
18 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
25 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 AA Full accounts made up to 31 March 2023
31 Aug 2023 MR04 Satisfaction of charge SC3734640006 in full
30 Aug 2023 MR01 Registration of charge SC3734640007, created on 21 August 2023
18 Aug 2023 CERTNM Company name changed fixed phage LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 203,287.12
22 Jun 2023 AP01 Appointment of Dr Neil Clelland as a director on 30 April 2023
10 May 2023 TM01 Termination of appointment of David Browning as a director on 30 April 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
20 Feb 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 11 January 2023
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 202,795.32
05 Dec 2022 TM01 Termination of appointment of Michael Mattey as a director on 28 November 2022
05 Dec 2022 TM01 Termination of appointment of Trevor John Langley as a director on 28 November 2022
05 Dec 2022 AD01 Registered office address changed from C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland to West of Scotland Science Park, Block 2 West of Scotland Science Park, Block 2 Kelvin Campus, 2317 Maryhill Road Glasgow G20 0SP on 5 December 2022
10 Oct 2022 CH01 Director's details changed for Mr Simon Dennis Hunt on 3 October 2022
10 Oct 2022 TM02 Termination of appointment of Barwell Consulting Limited as a secretary on 3 October 2022
21 Sep 2022 TM01 Termination of appointment of John George Carney as a director on 21 September 2022
08 Sep 2022 AA Full accounts made up to 31 March 2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 202,297.68
28 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities