Advanced company searchLink opens in new window

AXOL BIOSCIENCE LTD

Company number 08340031

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)
18 Aug 2023 AA Accounts for a small company made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
12 May 2023 TM01 Termination of appointment of Jonathan Simon Milner as a director on 8 May 2023
20 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
31 Oct 2022 TM01 Termination of appointment of Wayne Stuart Humphreys as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Oliver Richardson as a director on 31 October 2022
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 PSC07 Cessation of Yichen Shi as a person with significant control on 16 March 2021
02 Nov 2021 AD01 Registered office address changed from Suite 3 the Science Village Building Chesterford Park Little Chesterford Saffron Walden Cambridge CB10 1XL to Meditrina Building Babraham Babraham Research Campus Babraham Cambridge CB22 3AT on 2 November 2021
01 Nov 2021 TM01 Termination of appointment of Daniela Dimitrova Tsoneva as a director on 28 October 2021
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
24 May 2021 SH08 Change of share class name or designation
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 AP01 Appointment of Dr Harry Thomas Stratford as a director on 16 March 2021
13 May 2021 TM01 Termination of appointment of John Burgess as a director on 16 March 2021
05 May 2021 PSC02 Notification of Censo Biotechnologies Ltd as a person with significant control on 16 March 2021
19 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
18 Dec 2020 AP01 Appointment of Mr Wayne Stuart Humphreys as a director on 17 December 2020
03 Sep 2020 AP01 Appointment of Mr Liam Mark Taylor as a director on 3 September 2020
05 Aug 2020 TM01 Termination of appointment of Yichen Shi as a director on 31 July 2020
24 Jul 2020 AP01 Appointment of Mr John Burgess as a director on 1 July 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 128,588.1
09 Jun 2020 AP01 Appointment of Dr Derek John Trezise as a director on 27 May 2020