ECONIC BIOSCIENCES LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Mr Iqbal Mufti as a director on 2025-07-17 |
21/07/2521 July 2025 New | Termination of appointment of Simeon John George as a director on 2025-07-17 |
21/07/2521 July 2025 New | Termination of appointment of Matthew Foy as a director on 2025-07-17 |
21/07/2521 July 2025 New | Appointment of Dr Mahesh Kudari as a director on 2025-07-17 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-16 with updates |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
22/09/2422 September 2024 | Full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Appointment of Mr Owen Wallace as a director on 2024-05-21 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-05-16 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-16 with updates |
04/11/234 November 2023 | Statement of capital following an allotment of shares on 2023-10-26 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Satisfaction of charge 138069070001 in full |
15/09/2315 September 2023 | Registration of charge 138069070002, created on 2023-09-07 |
27/02/2327 February 2023 | Certificate of change of name |
20/01/2320 January 2023 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suites 3 & 4, Waterfront Building Manbre Wharf Hammersmith London W6 9RU on 2023-01-20 |
19/01/2319 January 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-01-19 |
19/01/2319 January 2023 | Appointment of Mrs Josephine Angela Stevens as a secretary on 2023-01-19 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-16 with updates |
16/09/2216 September 2022 | Registration of charge 138069070001, created on 2022-09-14 |
09/05/229 May 2022 | Notification of a person with significant control statement |
09/05/229 May 2022 | Change of details for Shaun Patrick Foy as a person with significant control on 2022-03-28 |
09/05/229 May 2022 | Cessation of Shaun Patrick Foy as a person with significant control on 2022-04-08 |
09/05/229 May 2022 | Cessation of Rodger Novak as a person with significant control on 2022-04-08 |
09/05/229 May 2022 | Notification of Rodger Novak as a person with significant control on 2022-03-28 |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-04-08 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
04/04/224 April 2022 | Appointment of Dr Rodger Novak as a director on 2022-03-28 |
02/04/222 April 2022 | Resolutions |
01/04/221 April 2022 | Sub-division of shares on 2022-03-28 |
11/01/2211 January 2022 | Certificate of change of name |
17/12/2117 December 2021 | Incorporation |
More Company Information
Recently Viewed
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