SHIFT BIOSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

25/07/2525 July 2025 NewDirector's details changed for Alexander Thomas Pasteur on 2025-07-24

View Document

25/07/2525 July 2025 NewChange of details for Dr Daniel Jeremy Ives as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewDirector's details changed for Alexander Thomas Pasteur on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Dr Daniel Jeremy Ives as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Dr Daniel Jeremy Ives on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Timothy Shan Rea on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from Salisbury House Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from Moneta (Building 280) Babraham Research Campus Cambridge Cambridgeshire CB22 3AT England to Salisbury House Salisbury House Station Road Cambridge CB1 2LA on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Dr Jonathan Simon Milner on 2025-07-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Registration of charge 107938710001, created on 2024-10-25

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

30/07/2430 July 2024 Appointment of Dr Jonathan Simon Milner as a director on 2024-06-11

View Document

30/07/2430 July 2024 Appointment of Mr Timothy Shan Rea as a director on 2024-06-11

View Document

30/07/2430 July 2024 Termination of appointment of Stephen Robert Ives as a director on 2024-06-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Change of details for Dr Daniel Jeremy Ives as a person with significant control on 2022-02-04

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2021-12-10

View Document

02/05/242 May 2024 Change of details for Dr Daniel Jeremy Ives as a person with significant control on 2024-02-20

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-02-17

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-09-21

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-06-30

View Document

02/04/222 April 2022 Resolutions

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Appointment of Alexander Pasteur as a director on 2022-02-04

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

17/01/2217 January 2022 Appointment of Dr Brendan Swain as a director on 2022-01-17

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Termination of appointment of Romina Durigon as a director on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 1.26002

View Document

07/01/197 January 2019 DIRECTOR APPOINTED DR ROMINA DURIGON

View Document

22/11/1822 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1821 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 1.23334

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM THE THIRD PLACE CENTRAL APPROACH LETCHWORTH GARDEN CITY SG6 3DL ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / DR DANIEL JEREMY IVES / 19/07/2017

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 1 CHALKFIELD LETCHWORTH GARDEN CITY SG6 2BA UNITED KINGDOM

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT IVES / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL JEREMY IVES / 19/10/2017

View Document

19/10/1719 October 2017 20/07/17 STATEMENT OF CAPITAL GBP 1.2

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / DR DANIEL JEREMY IVES / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL JEREMY IVES / 19/10/2017

View Document

04/10/174 October 2017 COMPANY NAME CHANGED NEXTNEURAL LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

25/07/1725 July 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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