Advanced company searchLink opens in new window

XIAS BIO LIMITED

Company number SC657022

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)
15 May 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 74,646
08 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2024 MA Memorandum and Articles of Association
07 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 52,862
03 May 2024 TM01 Termination of appointment of Alister Forbes Minty as a director on 2 May 2024
11 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2021
  • GBP 33,130
22 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 43,969
02 Oct 2023 MA Memorandum and Articles of Association
02 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 CH01 Director's details changed for Mr Ahmed Faadil Fawzy on 23 August 2022
09 Aug 2023 PSC04 Change of details for Mr Ahmed Faadil Fawzy as a person with significant control on 23 August 2022
13 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 12 October 2022
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 42,334
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 42,334
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/04/2023
24 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates