Annual report [Section 13 and 15(d), not S-K Item 405]

Cover

v3.25.4
Cover - USD ($)
12 Months Ended
Dec. 31, 2025
Dec. 31, 2024
Mar. 06, 2026
Jun. 30, 2025
Cover [Abstract]        
Document Type 10-K      
Amendment Flag false      
Document Annual Report true      
Document Transition Report false      
Document Period End Date Dec. 31, 2025      
Document Fiscal Period Focus FY      
Document Fiscal Year Focus 2025      
Current Fiscal Year End Date --12-31      
Entity File Number 001-37937      
Entity Registrant Name XENETIC BIOSCIENCES, INC.      
Entity Central Index Key 0001534525      
Entity Tax Identification Number 45-2952962      
Entity Incorporation, State or Country Code NV      
Entity Address, Address Line One 945 Concord Street      
Entity Address, City or Town Framingham      
Entity Address, State or Province MA      
Entity Address, Postal Zip Code 01701      
City Area Code 781      
Local Phone Number 778-7720      
Title of 12(b) Security Common Stock, $0.001 par value per share      
Trading Symbol XBIO      
Security Exchange Name NASDAQ      
Entity Well-known Seasoned Issuer No      
Entity Voluntary Filers No      
Entity Current Reporting Status Yes      
Entity Interactive Data Current Yes      
Entity Filer Category Non-accelerated Filer      
Entity Small Business true      
Entity Emerging Growth Company false      
Entity Shell Company false      
Entity Public Float       $ 5,110,488
Entity Common Stock, Shares Outstanding     2,291,056  
Documents Incorporated by Reference [Text Block] Information required in response to Part III of Form 10-K (Items 10, 11, 12, 13 and 14) is hereby incorporated by reference to portions of the registrant's definitive proxy statement for its 2026 Annual Meeting of Stockholders, information statement or an amendment to this Annual Report on Form 10-K. The registrant intends to file a definitive proxy statement, information statement or an amendment to this Annual Report on Form 10-K with the Securities and Exchange Commission no later than 120 days after the end of the registrant's fiscal year ended December 31, 2025.      
ICFR Auditor Attestation Flag false      
Document Financial Statement Error Correction [Flag] false      
Auditor Firm ID 199 688    
Auditor Name CBIZ CPAs P.C. Marcum LLP    
Auditor Location Hartford, CT Hartford, CT