Advanced company searchLink opens in new window

NUNABIO LIMITED

Company number 08093593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2023 AP04 Appointment of Muckle Secretary Limited as a secretary on 28 March 2023
31 Mar 2023 TM02 Termination of appointment of Eimer Mary Tuite as a secretary on 28 March 2023
17 Mar 2023 PSC08 Notification of a person with significant control statement
17 Mar 2023 PSC07 Cessation of Newcastle University Holdings Limited as a person with significant control on 8 March 2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 6,235.19
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 3,257.18
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 07/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 SH02 Sub-division of shares on 7 March 2023
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Establish share option pool 13/01/2023
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
17 Jun 2022 CH01 Director's details changed for Mr Anthony Mason on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Dr Andrew Robert Pike on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Dr Joseph Henry Hedley on 17 June 2022
08 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 December 2021
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 2,978
28 Jul 2021 AP01 Appointment of Mr Colin Mitchell as a director on 28 July 2021
26 Jul 2021 AD01 Registered office address changed from 205 Wills Mews High Heaton Newcastle upon Tyne NE7 7RZ to Bedson Building Newcastle University Claremont Road Newcastle upon Tyne NE1 7RU on 26 July 2021
23 Jul 2021 AP01 Appointment of Mr Anthony Mason as a director on 9 June 2021
19 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 2,680
13 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2021 MA Memorandum and Articles of Association
13 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association