Advanced company searchLink opens in new window

CLYDE BIOSCIENCES LIMITED

Company number SC418838

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)
11 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
08 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 AP01 Appointment of Mr Matthew James Miessau as a director on 15 February 2022
25 Apr 2022 TM01 Termination of appointment of Peter Michael Finan as a director on 15 February 2022
25 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
15 Mar 2019 AP01 Appointment of Mr Richard David Henderson as a director on 25 February 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
26 Feb 2019 PSC05 Change of details for Epidarex Capital Management Llp as a person with significant control on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Andrew Sinclair Dunlop on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Dr Peter Michael Finan on 26 February 2019
18 Dec 2018 TM01 Termination of appointment of Christopher Thomas Wardhaugh as a director on 2 November 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Apr 2018 466(Scot) Alterations to floating charge SC4188380001
16 Apr 2018 466(Scot) Alterations to floating charge SC4188380002
10 Apr 2018 MR01 Registration of charge SC4188380002, created on 29 March 2018