Advanced company searchLink opens in new window

ENTEROBIOTIX LIMITED

Company number SC559230

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)
20 Sep 2024 AA Accounts for a small company made up to 31 December 2023
17 Jun 2024 AP01 Appointment of Dr Felix Andy Awili Olale as a director on 13 June 2024
04 Jun 2024 CS01 Confirmation statement made on 19 April 2024 with updates
15 Apr 2024 CC01 Notice of Restriction on the Company's Articles
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 7,168.125
15 Apr 2024 SH08 Change of share class name or designation
15 Apr 2024 SH10 Particulars of variation of rights attached to shares
28 Mar 2024 MA Memorandum and Articles of Association
28 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 28 February 2024
28 Feb 2024 AP01 Appointment of Mr Christopher Paul Lea as a director on 27 February 2024
30 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed allotment and issue of 280,931 ordinary shares at £0.001 in capital be issued after this resolution 17/01/2024
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 4,497.818
12 Dec 2023 AP03 Appointment of Mr Christopher Paul Lea as a secretary on 8 December 2023
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 4,216.887
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 4.6 be disapplied in respecit of proposed allotment and issue of shares 09/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 AA Accounts for a small company made up to 31 December 2022
30 Jun 2023 AP01 Appointment of Elmar Josef Schnee as a director on 31 May 2023
18 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
15 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That article 4.6 of the articles of association of the company be disapplied in respect of the proposed allotment and issue of 1,918,080 ordinary shares of £0.001 each in the capital of the company to be issued on a conversion event pursuant to the terms of the clni 30/08/2022
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
25 Mar 2022 AP01 Appointment of Mr David Muir Lawrence as a director on 17 March 2022