- Company Overview for BIVICTRIX LIMITED (10005270)
- Filing history for BIVICTRIX LIMITED (10005270)
- People for BIVICTRIX LIMITED (10005270)
- More for BIVICTRIX LIMITED (10005270)
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) |
---|---|---|---|
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG England to Mereside Alderley Park Alderley Edge Macclesfield England SK10 4TG on 8 December 2021 | |
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | MA | Memorandum and Articles of Association | |
08 Oct 2021 | AP01 | Appointment of Mrs Susan Day Lowther as a director on 7 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
04 Oct 2021 | PSC05 | Change of details for Bivictrix Plc as a person with significant control on 28 July 2021 | |
20 Sep 2021 | MA | Memorandum and Articles of Association | |
16 Sep 2021 | TM02 | Termination of appointment of Patrick John Molyneux as a secretary on 10 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Norman Molyneux as a director on 10 August 2021 | |
21 Aug 2021 | SH08 | Change of share class name or designation | |
16 Aug 2021 | AD01 | Registered office address changed from Optic Technium St. Asaph Business Park Fford William Morgan St. Asaph LL17 0JD Wales to Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG on 16 August 2021 | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 July 2021
|
|
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | SH03 | Purchase of own shares. | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | PSC07 | Cessation of Development Bank of Wales as a person with significant control on 28 July 2021 | |
29 Jul 2021 | PSC02 | Notification of Bivictrix Plc as a person with significant control on 28 July 2021 | |
22 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2021 | |
22 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 February 2021 | |
28 May 2021 | CS01 |
Confirmation statement made on 28 May 2021 with updates
|