- Company Overview for AXISBIOTIX LIMITED (12276227)
- Filing history for AXISBIOTIX LIMITED (12276227)
- People for AXISBIOTIX LIMITED (12276227)
- More for AXISBIOTIX LIMITED (12276227)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
17 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
08 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
17 Jun 2022 | PSC05 | Change of details for Skinbiotherapeutics Plc as a person with significant control on 4 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Douglas John Quinn as a director on 4 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Manprit Singh Randhawa as a director on 4 June 2022 | |
26 May 2022 | AD01 | Registered office address changed from 15 Silk House Park Green Macclesfield SK11 7QJ England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 26 May 2022 | |
28 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
23 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 21 College Court Macclesfield SK11 8HN England to 15 Silk House Park Green Macclesfield SK11 7QJ on 8 January 2020 | |
29 Oct 2019 | AA01 | Current accounting period shortened from 31 October 2020 to 30 June 2020 | |
23 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-23
|