Advanced company searchLink opens in new window

THE BIOFACTORY LTD

Company number 11618581

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)
11 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
11 Oct 2023 AP03 Appointment of Mrs Clare Louise Beazley as a secretary on 1 October 2023
11 Oct 2023 TM01 Termination of appointment of Clare Louise Beazley as a director on 30 September 2023
21 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 1.70306
14 Jun 2023 RP04PSC04 Second filing to change the details of Eoin Sharkey as a person with significant control
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1.61041
30 May 2023 PSC04 Change of details for Mr Eoin Sharkey as a person with significant control on 26 May 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 14/06/2023.
09 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 1.4649
03 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
14 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 1.257
27 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
17 Jun 2021 PSC04 Change of details for Mr Eoin Sharkey as a person with significant control on 19 March 2021
24 Mar 2021 AA Micro company accounts made up to 31 December 2020
09 Oct 2020 AD03 Register(s) moved to registered inspection location 60 Ashgrove Peasedown St. John Bath BA2 8EF
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
09 Oct 2020 AD02 Register inspection address has been changed to 60 Ashgrove Peasedown St. John Bath BA2 8EF
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association