Advanced company searchLink opens in new window

TC BIOPHARM LIMITED

Company number SC453579

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)
16 Oct 2023 AA Full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
02 May 2023 TM01 Termination of appointment of Angela Rita Rafaella Scott as a director on 23 April 2023
24 Apr 2023 MA Memorandum and Articles of Association
24 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 TM01 Termination of appointment of Michael David Leek as a director on 21 April 2023
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
28 Sep 2022 TM02 Termination of appointment of Toby Rintoul as a secretary on 28 September 2022
18 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
18 Jul 2022 PSC05 Change of details for Tc Biopharm (Holdings) Limited as a person with significant control on 10 January 2022
23 Dec 2021 PSC02 Notification of Tc Biopharm (Holdings) Limited as a person with significant control on 17 December 2021
23 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 23 December 2021
22 Dec 2021 MA Memorandum and Articles of Association
22 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2021 TM01 Termination of appointment of Lorraine Christie Porter as a director on 20 October 2021
28 Oct 2021 TM01 Termination of appointment of Kimihito Minoura as a director on 20 October 2021
18 Oct 2021 AP01 Appointment of Bryan Leland Kobel as a director on 15 October 2021
18 Oct 2021 TM01 Termination of appointment of Alan George Clark as a director on 15 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 MR01 Registration of charge SC4535790003, created on 21 July 2021
15 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1,781,474.458
05 May 2021 MR01 Registration of charge SC4535790002, created on 30 April 2021
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 1,781,470.286
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 1,781,465.5