- Company Overview for SPYBIOTECH LIMITED (10649320)
- Filing history for SPYBIOTECH LIMITED (10649320)
- People for SPYBIOTECH LIMITED (10649320)
- More for SPYBIOTECH LIMITED (10649320)
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) |
---|---|---|---|
18 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | PSC05 | Change of details for Oxford Sciences Innovation Plc as a person with significant control on 8 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Andre Crawford-Brunt as a director on 5 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Carolyn Breege Porter as a director on 5 February 2021 | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
25 Nov 2020 | AP01 | Appointment of Mr James Ching Tung Wong as a director on 13 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Lachlan Tom Mackinnon as a director on 16 October 2020 | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | MA | Memorandum and Articles of Association | |
22 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
08 Mar 2019 | PSC02 | Notification of Oxford Sciences Innovation Plc as a person with significant control on 2 March 2018 | |
08 Mar 2019 | PSC07 | Cessation of The Chancellor, Masters and Scholars of the University of Oxford as a person with significant control on 2 March 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
04 Sep 2018 | AP01 | Appointment of Dr Carolyn Breege Porter as a director on 15 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
13 Mar 2018 | AD01 | Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD United Kingdom to 7600 the Quorum, Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 13 March 2018 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
23 Mar 2017 | AP01 | Appointment of Sumi Biswas as a director on 10 March 2017 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|