CXR BIOSCIENCES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Dr Benjamin Cliff as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Jonathan Timothy Critchley as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Benjamin Cliff as a director on 2025-07-29

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/12/2313 December 2023

View Document

22/11/2322 November 2023

View Document

06/11/236 November 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/235 April 2023 Appointment of Dr Benjamin Cliff as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Mark Carnegie-Brown as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Steven Blair as a director on 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Dr Benjamin Cliff on 2023-03-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

13/10/1913 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

13/10/1913 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR MATTHEW JAMES HANSON

View Document

07/08/197 August 2019 DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORT

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARY BALLANTYNE

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2117450004

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2117450003

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2117450005

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANELAGH NOMINEES LIMITED

View Document

23/01/1823 January 2018 CESSATION OF HSDL NOMINEES LIMITED AS A PSC

View Document

20/10/1720 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 20/02/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED JOHN WILLIAM HANDLEY

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS MARY BALLANTYNE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ELCOMBE

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MICHAEL JOHN FORT

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2117450005

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2117450004

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2117450003

View Document

14/09/1514 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1514 September 2015 ADOPT ARTICLES 11/09/2015

View Document

10/09/1510 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 32519.750

View Document

02/09/152 September 2015 CURRSHO FROM 29/02/2016 TO 31/12/2015

View Document

02/09/152 September 2015 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

02/09/152 September 2015 DIRECTOR APPOINTED PAUL MCCLUSKEY

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY GAVIN HANDS

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WADDELL

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HORNER

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ALAN STUART MORGAN

View Document

20/08/1520 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 32519.720

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2117450002

View Document

05/05/155 May 2015 SECOND FILING WITH MUD 09/10/14 FOR FORM AR01

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2117450002

View Document

17/10/1417 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES WOLF

View Document

20/06/1220 June 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

16/03/1216 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1216 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 29491.52

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 21291.522

View Document

04/10/104 October 2010 01/12/09 STATEMENT OF CAPITAL GBP 21291.522

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR PAUL SMITH

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHEPHERD

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 SECTION 175(5)(A) 01/12/2009

View Document

16/12/0916 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 21291.522

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM VALENTINE HANDS / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT BROWN / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS SMITH SHEPHERD / 01/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM HORNER / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CLIFFORD ROY ELCOMBE / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR ALAN JOHNSTON

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACLAREN OGILVIE WADDELL / 01/10/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR RIDDELL

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MR GAVIN WILLIAM VALENTINE HANDS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY SEALEY

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY THOMAS SHEPHERD

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PROFESSOR MALCOLM HORNER

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DR ALASTAIR RIDDELL

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 NC INC ALREADY ADJUSTED 25/01/08

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: DUNDEE TECHNOPOLE JAMES LINDSAY PLACE DUNDEE DD1 5JJ

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/10/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 ACCOUNTS APPROVED 26/03/03

View Document

22/05/0322 May 2003 AUDITORS REAPPOINTED 26/03/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 £ NC 20000/22000 10/10/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 SHARE SUBDIVISION 10/10/02

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/02/025 February 2002 PARTIC OF MORT/CHARGE *****

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: PRINCES EXCHANGE EARL GREY STREET EDINBURGH EH3 9AQ

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 SUBDIVIDE SHARES 21/12/01

View Document

31/12/0131 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 £ NC 100/20000 21/12/

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 S-DIV 21/12/01

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 21/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED COXENOMICS LIMITED CERTIFICATE ISSUED ON 16/11/01

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED XENOMICS LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 50 CASTLE STREET DUNDEE ANGUS DD1 3RU

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED CASTLELAW (NO.328) LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

09/10/009 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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