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)
25 Jul 2016 SH10 Particulars of variation of rights attached to shares
25 Jul 2016 SH08 Change of share class name or designation
25 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 SH10 Particulars of variation of rights attached to shares
11 Jul 2016 SH08 Change of share class name or designation
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2016 SH02 Sub-division of shares on 7 June 2016
21 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 07/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 198,093
25 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
05 Nov 2015 AP01 Appointment of Dr Andrew Mcneill as a director on 4 November 2015
19 Aug 2015 AA Accounts for a small company made up to 31 March 2015
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 198,093
01 May 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 197,584
24 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 197,518
11 Mar 2015 CH01 Director's details changed for Dr Michael Mattey on 22 February 2014
11 Mar 2015 CH01 Director's details changed for Dr Trevor John Langley on 22 February 2014
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 197,518
03 Oct 2014 TM01 Termination of appointment of Robert James Gunn as a director on 25 September 2014
26 Jul 2014 MR01 Registration of charge SC3734640002, created on 17 July 2014
26 Jul 2014 466(Scot) Alterations to a floating charge
22 Jul 2014 466(Scot) Alterations to a floating charge
25 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders