PIXL BIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCertificate of change of name

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-12

View Document

13/08/2513 August 2025 NewAppointment of Mr Ola Spjuth as a director on 2025-08-12

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Memorandum and Articles of Association

View Document

16/07/2516 July 2025 Resolutions

View Document

20/06/2520 June 2025 Satisfaction of charge 075955660001 in full

View Document

14/05/2514 May 2025 Termination of appointment of Stephen Alexander Chambers as a director on 2024-08-20

View Document

13/05/2513 May 2025 Appointment of Parkwalk Advisors Ld as a director on 2024-08-20

View Document

13/05/2513 May 2025 Appointment of Mr Stephen Alexander Chambers as a director on 2024-08-20

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Appointment of Mr Shaun Edward Clifton as a director on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mrs Heidi Kingdon Jones as a director on 2024-08-09

View Document

15/05/2415 May 2024 Appointment of Ms Celine Gomez as a secretary on 2024-04-25

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-24 with updates

View Document

01/05/241 May 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Emma Elizabeth Allen as a secretary on 2024-04-11

View Document

18/01/2418 January 2024 Termination of appointment of Ben Major George Cons as a director on 2024-01-16

View Document

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

View Accounts

23/10/2323 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Richard John Willock as a director on 2023-08-04

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-12

View Document

11/07/2311 July 2023 Appointment of Joanna Smart as a director on 2023-06-27

View Document

11/07/2311 July 2023 Termination of appointment of Timothy Shan Rea as a director on 2023-06-27

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

23/03/2323 March 2023 Appointment of Mrs Emma Elizabeth Allen as a secretary on 2023-03-22

View Document

23/02/2323 February 2023 Registration of charge 075955660001, created on 2023-02-14

View Document

17/02/2317 February 2023 Accounts for a small company made up to 2022-09-30

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Termination of appointment of Ludovic Vallier as a director on 2022-04-01

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-09-30

View Document

14/01/2214 January 2022 Termination of appointment of Tim Allsopp as a director on 2022-01-06

View Document

04/11/214 November 2021 Termination of appointment of Mark Yeo as a director on 2021-10-29

View Document

12/10/2112 October 2021 Appointment of Dr Christopher Kirton as a director on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/12/194 December 2019 DIRECTOR APPOINTED DR TIM ALLSOPP

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SAVILL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED SIR JOHN STEWART SAVILL

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1827 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 13.2326

View Document

16/11/1816 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 12.7608

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED DR FILIPA ANDREIA CONTREIRAS SOARES PINHEIRO

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR RICHARD JOHN WILLOCK

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HARDIMAN

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM MONETA BUILDING BABARAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT ENGLAND

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 100 HILLS ROAD CAMBRIDGE CB2 1PH UNITED KINGDOM

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MR NICHOLAS ALEXANDER JAMES TAIT

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ERNESTO REGGIANI

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED DR JONATHAN MILNER

View Document

16/05/1616 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 11.1494

View Document

09/05/169 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 8.15

View Document

14/05/1414 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ERNESTO GIORGIO REGGIANI

View Document

08/04/148 April 2014 ADOPT ARTICLES 19/03/2014

View Document

08/04/148 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 7.95

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MAREK GUMIENNY

View Document

02/01/142 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/142 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 6.19

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 PREVSHO FROM 30/04/2014 TO 30/09/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 3.5800

View Document

08/08/138 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 3.5600

View Document

12/06/1312 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS YEO / 18/02/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC VALLIER / 18/02/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/11/125 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 2.6000

View Document

05/11/125 November 2012 ADOPT ARTICLES 29/10/2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR BRADLEY WILLIAM HARDIMAN

View Document

21/08/1221 August 2012 SUB-DIVISION 15/08/12

View Document

21/08/1221 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL

View Document

24/05/1224 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 SUB-DIVISION 16/04/12

View Document

01/05/121 May 2012 SUB-DIVIDE SHARE CAP 16/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 COMPANY NAME CHANGED FRIARS 2034 LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED DR LUDOVIC VALLIER

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ZICKIE LIM

View Document

19/04/1219 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED DR MARCUS YEO

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED ZICKIE HWEI LING LIM

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKTHORN

View Document

07/04/117 April 2011 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