- Company Overview for NEXABIOME LIMITED (SC373464)
- Filing history for NEXABIOME LIMITED (SC373464)
- People for NEXABIOME LIMITED (SC373464)
- Charges for NEXABIOME LIMITED (SC373464)
- More for NEXABIOME LIMITED (SC373464)
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
|
|
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
|
|
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
07 Jan 2021 | MR04 | Satisfaction of charge SC3734640005 in full | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
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
|
|
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
|