AKAZA BIOSCIENCE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Declaration of solvency

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registered office address changed from Office 2, 295a Birchfield Road Birmingham B20 3BX England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-12-20

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Notification of Aquarius Bio Limited as a person with significant control on 2022-03-22

View Document

08/11/238 November 2023 Cessation of Zenios Bioscience Llp as a person with significant control on 2022-03-22

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Ross Jonas Morton as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Bryan Morton as a director on 2022-03-22

View Document

01/04/221 April 2022 Appointment of Mr Mandeep Kaur Chohan as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Someit Singh Sidhu as a director on 2022-03-22

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

28/05/1928 May 2019 CESSATION OF SOMEIT SIDHU AS A PSC

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MORTON / 15/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENIOS BIOSCIENCE LLP

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / ZENIOS BIOSCIENCE LLP / 15/03/2019

View Document

28/05/1928 May 2019 CESSATION OF ROSS MORTON AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED BRYAN MORTON

View Document

27/03/1927 March 2019 ADOPT ARTICLES 15/03/2019

View Document

27/03/1927 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 10.0000

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 151 HOLLAND PARK AVENUE LONDON W11 4UX UNITED KINGDOM

View Document

13/02/1913 February 2019 SUB-DIVISION 05/02/19

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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