ECONIC BIOSCIENCES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Iqbal Mufti as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Simeon John George as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Matthew Foy as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewAppointment of Dr Mahesh Kudari as a director on 2025-07-17

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Mr Owen Wallace as a director on 2024-05-21

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

04/11/234 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Satisfaction of charge 138069070001 in full

View Document

15/09/2315 September 2023 Registration of charge 138069070002, created on 2023-09-07

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

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

View Document

19/01/2319 January 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mrs Josephine Angela Stevens as a secretary on 2023-01-19

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/09/2216 September 2022 Registration of charge 138069070001, created on 2022-09-14

View Document

09/05/229 May 2022 Notification of a person with significant control statement

View Document

09/05/229 May 2022 Change of details for Shaun Patrick Foy as a person with significant control on 2022-03-28

View Document

09/05/229 May 2022 Cessation of Shaun Patrick Foy as a person with significant control on 2022-04-08

View Document

09/05/229 May 2022 Cessation of Rodger Novak as a person with significant control on 2022-04-08

View Document

09/05/229 May 2022 Notification of Rodger Novak as a person with significant control on 2022-03-28

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

04/04/224 April 2022 Appointment of Dr Rodger Novak as a director on 2022-03-28

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022 Sub-division of shares on 2022-03-28

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

17/12/2117 December 2021 Incorporation

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