KAERUS BIOSCIENCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Francesco De Rubertis on 2025-07-11

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/05/2410 May 2024 Appointment of Dr Howard Mayer as a director on 2024-05-02

View Document

10/05/2410 May 2024 Termination of appointment of Marie Henriette Finet as a director on 2024-05-02

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Particulars of variation of rights attached to shares

View Document

30/12/2330 December 2023 Change of share class name or designation

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

17/10/2317 October 2023 Appointment of Paul Sekhri as a director on 2023-10-06

View Document

17/10/2317 October 2023 Termination of appointment of Sanford Zweifach as a director on 2023-10-06

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-30

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

02/05/232 May 2023 Termination of appointment of Olivier Perche as a director on 2023-04-26

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

28/09/2228 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

26/09/2226 September 2022 Appointment of Mrs Marie Henriette Finet as a director on 2022-08-17

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

13/10/2113 October 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-08-04

View Document

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

View Accounts

29/07/2129 July 2021 Termination of appointment of Remy Henri Luthringer as a director on 2021-07-14

View Document

29/07/2129 July 2021 Appointment of Mr Francesco De Rubertis as a director on 2021-06-25

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-05-03

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR REMY HENRI LUTHRINGER

View Document

13/06/1913 June 2019 18/04/19 STATEMENT OF CAPITAL EUR 25645

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROBERT RING

View Document

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

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL EUR 24300

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP ENGLAND

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY THE CAMBRIDGE PARTNERSHIP LIMITED

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ALEX VAGNER

View Document

01/08/171 August 2017 ADOPT ARTICLES 21/04/2017

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 CESSATION OF THE CAMBRIDGE PARTNERSHIP LIMITED AS A PSC

View Document

26/06/1726 June 2017 12/06/17 STATEMENT OF CAPITAL EUR 23750.00

View Document

29/11/1629 November 2016 ADOPT ARTICLES 14/10/2016

View Document

28/11/1628 November 2016 09/11/16 STATEMENT OF CAPITAL EUR 16575.00

View Document

23/11/1623 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED FRAXADEV LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information