Advanced company searchLink opens in new window

BIOTECNOL LIMITED

Company number 08696340

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)
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
  • GBP 7,024.733
29 Jan 2019 TM01 Termination of appointment of Cornelius Jacobus Lucas as a director on 15 December 2018
24 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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