- 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) |
---|---|---|---|
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
|
|
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
|
|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH02 | Sub-division of shares on 7 June 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
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
|
|
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
24 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
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
|
|
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 |