IOSBIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Craig Antony Joseph Laferriere on 2025-06-11

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr James Wallace Hudleston on 2025-06-11

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Termination of appointment of Jeffrey Almond as a director on 2025-02-21

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Jeffrey Drew as a director on 2024-10-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Appointment of Craig Antony Joseph Laferriere as a director on 2024-07-16

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

23/04/2423 April 2024 Registration of charge 044972900001, created on 2024-04-23

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 3551.216

View Document

30/09/2030 September 2020 COMPANY NAME CHANGED STABILITECH BIOPHARMA LTD CERTIFICATE ISSUED ON 30/09/20

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN GORE

View Document

26/08/2026 August 2020 NOTIFICATION OF PSC STATEMENT ON 26/08/2020

View Document

26/08/2026 August 2020 SECRETARY APPOINTED MR COLIN NEIL MALTBY

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 3552.512

View Document

13/08/2013 August 2020 SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 3547588

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MATTHEW CHANNON / 31/07/2020

View Document

03/08/203 August 2020 CESSATION OF SIF INVESTMENT COMPANY LIMITED AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 SECRETARY APPOINTED MR STEPHEN ROY GORE

View Document

22/07/2022 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 3538.512

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE BUCHAN

View Document

05/06/205 June 2020 DIRECTOR APPOINTED PROFESSOR JEFFREY ALMOND

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY

View Document

16/04/2016 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 3087.591

View Document

31/12/1931 December 2019 AUTH SHARE CAP INCREASED/CREATION OF NEW SHARES 11/11/2019

View Document

24/12/1924 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 2989.854

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ELLIOT BLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 DIRECTOR APPOINTED MR JAMES WALLACE HUDLESTON

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

01/02/171 February 2017 30/11/15 STATEMENT OF CAPITAL GBP 3.064

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED STABILITECH LTD CERTIFICATE ISSUED ON 14/10/16

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY PIA IRWIN

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MISS CAROLINE BUCHAN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

03/03/153 March 2015 24/11/14 STATEMENT OF CAPITAL GBP 1965.557

View Document

24/01/1524 January 2015 DIRECTOR APPOINTED MRS MYRA NICOLE WAIMAN

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR NIGEL BROOKSBY

View Document

20/09/1420 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE FARDELL

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MISS PIA NICOLA IRWIN

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MISS LOUISE ALISON FARDELL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY PETRA ARGENT

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JACKIE TURNBULL

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH HUDLESTON

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS JACKIE SARAH TURNBULL

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH ENGLAND

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HACKETT

View Document

31/12/1231 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 2941.067

View Document

30/08/1230 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MS KATHLEEN DONNA HACKETT

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DR STEPHEN WARD

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA DOMAYNE HAYMAN

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 2937.817

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM IMPERIAL INCUBATOR BESSEMER BUILDING LEVEL 1 IMPERIAL COLLEGE LONDON SOUTH KENSINGTON, LONDON SW7 2AZ

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR HUGH EDWARD HUDLESTON

View Document

18/02/1118 February 2011 SUB DIVISION 11/02/2011

View Document

18/02/1118 February 2011 SUB-DIVISION 11/02/11

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/09/102 September 2010 29/07/10 CHANGES

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN COZENS / 06/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DREW / 06/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MATTHEW CHANNON / 06/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PAULINE DOMAYNE HAYMAN / 06/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETRA ADRIENNE ARGENT / 06/01/2010

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DREW / 27/08/2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHANNON / 01/10/2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED DR PETER JOHN COZENS

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 07/01/09

View Document

20/01/0920 January 2009 GBP NC 2153/293855 07/01/2009

View Document

20/01/0920 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0920 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM IMPERIAL INCUBATOR BESSEMER BUILDING LEVEL 1 IMPERIAL COLLEGE LONDON SOUTH KENSINGTON LONDON SW7 2AZ

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 CASTLE ROW, HORTICULTURAL PLACE, LONDON W4 4JQ

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0726 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0726 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/07/0726 July 2007 RE SHARE CAPITAL 08/07/07

View Document

26/07/0726 July 2007 NC INC ALREADY ADJUSTED 01/08/06

View Document

26/07/0726 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/07/0726 July 2007 NC INC ALREADY ADJUSTED 18/11/04

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 £ IC 2354/201 25/09/06 £ SR [email protected]=2153

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 1 CASTLE ROW, HORTICULTURAL PLACE, LONDON W4 4JQ

View Document

25/08/0625 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0625 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

21/08/0621 August 2006 S-DIV 01/08/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 5 PRIORY GARDENS LONDON W4 1TT

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 MEMORANDUM OF ASSOCIATION

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 23/02/06

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 £ NC 1000/1083 11/08/0

View Document

25/08/0525 August 2005 NC INC ALREADY ADJUSTED 11/08/05

View Document

25/08/0525 August 2005 APPOINT DIRECTOR 11/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 18/11/04

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 40 ERICA WAY COPTHORNE WEST SUSSEX RH10 3XQ

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 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