- Company Overview for BIOTECNOL LIMITED (08696340)
- Filing history for BIOTECNOL LIMITED (08696340)
- People for BIOTECNOL LIMITED (08696340)
- Registers for BIOTECNOL LIMITED (08696340)
- More for BIOTECNOL LIMITED (08696340)
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) |
---|---|---|---|
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Apr 2024 | CH01 | Director's details changed for Dr Pedro Maria Do Carmo De Noronha Pissarra on 15 April 2024 | |
16 Apr 2024 | PSC04 | Change of details for Dr Pedro Maria Do Carmo De Noronha Pissarra as a person with significant control on 15 April 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
21 Jul 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
20 Jul 2023 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | TM01 | Termination of appointment of Neill Moray Mackenzie as a director on 20 March 2019 | |
07 Feb 2019 | AD02 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
29 Jan 2019 | TM01 | Termination of appointment of Cornelius Jacobus Lucas as a director on 15 December 2018 | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
27 Nov 2017 | AD01 | Registered office address changed from PO Box London 6th Floor One London Wall London EC2Y 5EB United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 27 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from The London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England to PO Box London 6th Floor One London Wall London EC2Y 5EB on 22 November 2017 |