Advanced company searchLink opens in new window

3D BIO-TISSUES LIMITED

Company number 11666403

Filter by category

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 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
30 Jun 2023 AA Full accounts made up to 30 September 2022
05 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 10 August 2022
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 05/12/2022
25 Jul 2022 AA01 Current accounting period shortened from 30 November 2022 to 30 September 2022
25 Jul 2022 PSC03 Notification of Bsf Enterprise Plc as a person with significant control on 17 May 2022
25 Jul 2022 PSC07 Cessation of Che John Connon as a person with significant control on 17 May 2022
25 Jul 2022 PSC07 Cessation of Bsf Angel Funding Limited as a person with significant control on 17 May 2022
17 Nov 2021 SH02 Sub-division of shares on 9 August 2019
12 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 67.647
12 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2019
  • GBP 59
12 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2019
  • GBP 60
04 Nov 2021 PSC04 Change of details for Professor Che John Connon as a person with significant control on 1 June 2020
10 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
29 Jul 2021 PSC02 Notification of Bsf Angel Funding Limited as a person with significant control on 1 June 2020
28 Jul 2021 PSC07 Cessation of Newcastle University Holdings Limited as a person with significant control on 1 June 2020
10 Mar 2021 AA Micro company accounts made up to 30 November 2020
13 Oct 2020 AD01 Registered office address changed from International Centre for Life Central Parkway Newcastle upon Tyne Tyne & Wear NE1 3BZ United Kingdom to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 13 October 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
17 Jul 2020 SH10 Particulars of variation of rights attached to shares
17 Jul 2020 SH08 Change of share class name or designation
17 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 67.647
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 67.647
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/21