Advanced company searchLink opens in new window

BIOME TECHNOLOGIES PLC

Company number 01873702

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)
16 Aug 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 727.25
29 Jul 2013 AA Interim accounts made up to 18 July 2013
22 Jul 2013 SH02 Consolidation and sub-division of shares on 16 July 2013
18 Jul 2013 SH19 Statement of capital on 18 July 2013
  • GBP 121,386.60
18 Jul 2013 OC138 Reduction of iss capital and minute (oc)
18 Jul 2013 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
18 Jul 2013 SH02 Consolidation and sub-division of shares on 20 June 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share prem A.c/consolidation/ authority to sell/subdiv 20/06/2013
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 58,978,800.00
12 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 25 April 2013 with bulk list of shareholders
22 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5,897,666.33
10 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2012 TM01 Termination of appointment of Declan Linsay Brown as a director on 30 November 2012
18 Jun 2012 AR01 Annual return made up to 25 April 2012 with bulk list of shareholders
13 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
23 May 2012 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
08 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Nov 2011 AP01 Appointment of Mr Declan Linsay Brown as a director on 1 November 2011
01 Nov 2011 TM01 Termination of appointment of Sue Bygrave as a director on 31 October 2011
11 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 25 April 2011 with bulk list of shareholders
19 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Oct 2010 AP01 Appointment of Mr Michael Arthur Kayser as a director
07 Oct 2010 TM01 Termination of appointment of Elizabeth Filkin as a director