Advanced company searchLink opens in new window

PICTURA BIO LTD

Company number 13691257

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)
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 327.91
12 Dec 2024 AD01 Registered office address changed from PO Box 4385 13691257 - Companies House Default Address Cardiff CF14 8LH to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 12 December 2024
21 Nov 2024 RP05 Registered office address changed to PO Box 4385, 13691257 - Companies House Default Address, Cardiff, CF14 8LH on 21 November 2024
28 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with updates
19 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
10 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 August 2024
  • GBP 312.83
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 310.8
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 310.6
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 306.86
31 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 280.65
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 254.44
17 Oct 2023 MA Memorandum and Articles of Association
17 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2023 TM01 Termination of appointment of Jan Groen as a director on 30 May 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 227.4
14 Nov 2022 CERTNM Company name changed oxdx LTD\certificate issued on 14/11/22
  • RES15 ‐ Change company name resolution on 2022-11-04
14 Nov 2022 CONNOT Change of name notice
26 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 May 2022 AP01 Appointment of Dr Jan Groen as a director on 12 May 2022
13 Apr 2022 AP01 Appointment of Mr Iain David Miller as a director on 29 March 2022
18 Mar 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 224.24
07 Jan 2022 PSC08 Notification of a person with significant control statement