AXOL BIOSCIENCE LTD

Company Documents

DateDescription
01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Jonathan Simon Milner as a director on 2023-05-08

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Wayne Stuart Humphreys as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Oliver Richardson as a director on 2022-10-31

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Cessation of Yichen Shi as a person with significant control on 2021-03-16

View Document

02/11/212 November 2021 Registered office address changed from Suite 3 the Science Village Building Chesterford Park Little Chesterford Saffron Walden Cambridge CB10 1XL to Meditrina Building Babraham Babraham Research Campus Babraham Cambridge CB22 3AT on 2021-11-02

View Document

01/11/211 November 2021 Termination of appointment of Daniela Dimitrova Tsoneva as a director on 2021-10-28

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR WAYNE STUART HUMPHREYS

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR LIAM MARK TAYLOR

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR YICHEN SHI

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR JOHN BURGESS

View Document

09/06/209 June 2020 DIRECTOR APPOINTED DR DEREK JOHN TREZISE

View Document

09/06/209 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 128588.1

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LINDSAY

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MS DANIELA DIMITROVA TSONEVA

View Document

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

01/07/191 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANJEEV KUMAR

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / DR YICHEN SHI / 18/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

05/09/175 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 127588.10

View Document

04/09/174 September 2017 ADOPT ARTICLES 10/08/2017

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS ALEXANDRA JACQUETTA LINDSAY

View Document

25/07/1725 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD RALPH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

09/10/169 October 2016 27/07/16 STATEMENT OF CAPITAL GBP 89774.600000

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 88712.10

View Document

26/04/1626 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 76320.600000

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR SANJEEV KUMAR

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 ADOPT ARTICLES 16/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD RALPH / 05/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM MONETA BUILDING BABRAHAM RESEARCH CAMPUS CAMBRIDGE CAMBRIDGESHIRE CB22 3AT

View Document

01/07/151 July 2015 04/06/15 STATEMENT OF CAPITAL GBP 75070.6

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / YICHEN SHI / 08/10/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD RALPH / 10/11/2014

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 21/08/14 STATEMENT OF CAPITAL GBP 70314.5

View Document

09/09/149 September 2014 01/08/2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED DR EDWARD RALPH

View Document

08/05/148 May 2014 29/01/14 STATEMENT OF CAPITAL GBP 50314.500000

View Document

08/05/148 May 2014 06/04/14 STATEMENT OF CAPITAL GBP 85314.5

View Document

15/01/1415 January 2014 SAIL ADDRESS CREATED

View Document

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1317 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 47579.3

View Document

24/05/1324 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 43750.0

View Document

24/05/1324 May 2013 ADOPT ARTICLES 23/04/2013

View Document

04/04/134 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 39240.40

View Document

07/03/137 March 2013 DIRECTOR APPOINTED DR JONATHAN SIMON MILNER

View Document

19/02/1319 February 2013 SUB-DIVISION 14/02/13

View Document

15/02/1315 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 35000

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP UNITED KINGDOM

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BRADLEY

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED YICHEN SHI

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR TAYLOR VINTERS DIRECTORS LIMITED

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

28/01/1328 January 2013 SECRETARY APPOINTED TOM MCGUIRE

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED TAYVIN 478 LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

24/01/1324 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company