S XPRESS BIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Change of share class name or designation

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Change of share class name or designation

View Document

14/02/2514 February 2025 Appointment of Dr David Eder Mosedale as a director on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of Victoria Jane Taylor as a director on 2025-02-12

View Document

13/02/2513 February 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/02/2125 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PREVEXT FROM 30/09/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM C/O THE CAMBRIDGE PARTNERSHIP LIMITED THE DOROTHY HODGKIN BUILDING BABRAHAM RESEARCH CAMPUS, BABRAHAM CAMBRIDGE CB22 3AT UNITED KINGDOM

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEMENTS SQUARED LIMITED

View Document

18/09/2018 September 2020 CESSATION OF DAVID JOHN GRAINGER AS A PSC

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM MONETA THE CAMBRIDGE PARTNERSHIP BABRAHAM RESEARCH CAMPUS BABRAHAM, CAMBRIDGE CB22 3AT UNITED KINGDOM

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 ADOPT ARTICLES 24/04/2020

View Document

12/05/2012 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1910 October 2019 CORPORATE SECRETARY APPOINTED THE CAMBRIDGE PARTNERSHIP LIMITED

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED DR DAVID JOHN GRAINGER

View Document

19/09/1919 September 2019 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