KLAY BIOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 73 Cornhill London EC3V 3QQ on 2024-02-13

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Jeremy Littman as a director on 2023-10-17

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Jeremy Littman on 2022-11-01

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NOOR UL OWASE JEELANI / 07/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DUNAWAY / 07/01/2021

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR JEREMY LITTMAN

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR DAVID JAMES DUNAWAY

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR NOOR UL OWASE JEELANI

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOOR UL OWASE JEELANI

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES DUNAWAY

View Document

11/01/2111 January 2021 CESSATION OF HECTOR MACLEOD AS A PSC

View Document

11/01/2111 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 100

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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