CORRYN BIOTECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-02-29

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Registered office address changed from PO Box Room 411 Institute of Life Science 2 Singleton Park Swansea SA2 8PY Wales to Bay Technology Centre Central Avenue Baglan Port Talbot SA12 7AX on 2024-07-30

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-02-28

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

18/09/2318 September 2023 Registered office address changed from 46 Springfield Street Morriston Swansea SA6 6HB Wales to PO Box Room 411 Institute of Life Science 2 Singleton Park Swansea SA2 8PY on 2023-09-18

View Document

14/08/2314 August 2023 Notification of Fabio Zomer Volpato as a person with significant control on 2023-03-31

View Document

14/08/2314 August 2023 Change of details for Dr Luke David Burke as a person with significant control on 2023-03-31

View Document

05/08/235 August 2023 Appointment of Mr Laurent Grandidier as a director on 2023-07-17

View Document

01/06/231 June 2023 Appointment of Dr Fabio Zomer Volpato as a director on 2023-06-01

View Document

19/04/2319 April 2023 Sub-division of shares on 2023-03-31

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 46 46 Springfield Street Morriston Swansea SA6 6HB Wales to 46 Springfield Street Morriston Swansea SA6 6HB on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information