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)
22 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
20 Jan 2022 CH01 Director's details changed for Mr Simon Dennis Hunt on 10 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Albert Nicholl on 17 January 2022
12 Jan 2022 AP01 Appointment of Mr Simon Dennis Hunt as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Albert Nicholl as a director on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of James Owen Reid as a director on 31 December 2021
31 Aug 2021 AA Full accounts made up to 31 March 2021
10 May 2021 MR01 Registration of charge SC3734640006, created on 9 May 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 201,805.88
02 Mar 2021 AA Accounts for a small company made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
12 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 201,314.07
07 Jan 2021 MR04 Satisfaction of charge SC3734640005 in full
15 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 200,020.22
26 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
06 Jan 2020 MR04 Satisfaction of charge SC3734640004 in full
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
13 Dec 2019 MR01 Registration of charge SC3734640005, created on 26 November 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2019 CH04 Secretary's details changed for Barwell Consulting Limited on 16 October 2019
14 Oct 2019 AD01 Registered office address changed from 97 Barwell 97 West Regent Street Glasgow G2 2BA Scotland to C/O Barwell 97 West Regent Street Glasgow G2 2BA on 14 October 2019
11 Oct 2019 AD01 Registered office address changed from C/O Barwell Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to 97 Barwell 97 West Regent Street Glasgow G2 2BA on 11 October 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities