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)
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
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 3,445.376
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company be disapplied in respect of the proposed allotment 25/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
24 Mar 2021 AA Accounts for a small company made up to 31 March 2020
23 Feb 2021 AD03 Register(s) moved to registered inspection location Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
23 Feb 2021 AD02 Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
15 Feb 2021 AD01 Registered office address changed from Aberdeen & North East Blood Transfusion Centre Foresterhill Road Aberdeen Aberdeenshire AB25 2ZW United Kingdom to 1 West Regent Street Glasgow G2 1AP on 15 February 2021
17 Jul 2020 TM01 Termination of appointment of Michael Butler as a director on 15 July 2020
19 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,244.87
19 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,243.59
01 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,245.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/06/2020
27 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 AA Accounts for a small company made up to 31 March 2019
13 Feb 2020 PSC01 Notification of Morag Bamforth as a person with significant control on 21 January 2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,244.07
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/06/2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Any and all pre-emption rights waived in connection to specific allotment 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2020 PSC01 Notification of Mark Bamforth as a person with significant control on 10 January 2020
10 Jan 2020 PSC07 Cessation of James Roger Mcilroy as a person with significant control on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Mr James Roger Mcilroy on 10 January 2020
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2,197.919