Advanced company searchLink opens in new window

BIOTECTURE LIMITED

Company number 06297364

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)
20 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
18 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Jun 2022 MR04 Satisfaction of charge 062973640003 in full
09 Feb 2022 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Stephen Thomas Blamire as a director on 31 January 2022
07 Feb 2022 PSC07 Cessation of Planet Biotecture Ltd as a person with significant control on 31 January 2022
07 Feb 2022 PSC02 Notification of Mitie Landscapes Limited as a person with significant control on 31 January 2022
07 Feb 2022 TM02 Termination of appointment of Hc Secretarial Ltd as a secretary on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Jodie Jane Voller as a director on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Richard Alexander Sabin as a director on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Russell Kyle Hearsum as a director on 31 January 2022
07 Feb 2022 TM01 Termination of appointment of Mark Andrew Fleming as a director on 31 January 2022
07 Feb 2022 AP01 Appointment of Mr Timothy William Howell as a director on 31 January 2022
07 Feb 2022 AP01 Appointment of Mr Matthew Robert Peacock as a director on 31 January 2022
04 Feb 2022 AD01 Registered office address changed from The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 4 February 2022
04 Feb 2022 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
02 Nov 2021 AP01 Appointment of Russell Kyle Hearsum as a director on 29 October 2021
02 Nov 2021 AP01 Appointment of Miss Jodie Jane Voller as a director on 29 October 2021