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 Jul 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 CERTNM Company name changed stanelco PLC\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-14
08 Jul 2010 CONNOT Change of name notice
05 Jul 2010 AR01 Annual return made up to 25 April 2010 with bulk list of shareholders
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 588,486,633
28 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
28 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Equivlent auth & powers granted to the dir 22/06/2010
28 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2010 CH03 Secretary's details changed for Miss Donna Simpson on 21 February 2010
14 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Paul Robert Mines on 12 October 2009
08 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
21 May 2009 363a Return made up to 25/04/09; bulk list available separately
06 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2009 288a Director appointed miss sue bygrave
05 Jan 2009 288a Secretary appointed miss donna simpson
05 Jan 2009 288b Appointment terminated director clive warner
05 Jan 2009 288b Appointment terminated secretary clive warner
09 Jul 2008 88(2) Ad 09/06/08\gbp si 66488404@0.001=66488.404\gbp ic 3011852/3078340.404\
22 May 2008 363s Return made up to 25/04/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 Apr 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288b Secretary resigned