- Company Overview for BIOTEC LABORATORIES LIMITED (02815000)
- Filing history for BIOTEC LABORATORIES LIMITED (02815000)
- People for BIOTEC LABORATORIES LIMITED (02815000)
- Charges for BIOTEC LABORATORIES LIMITED (02815000)
- More for BIOTEC LABORATORIES LIMITED (02815000)
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) |
---|---|---|---|
30 Nov 2022 | AD01 | Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to York House School Lane Chandler's Ford Eastleigh SO53 4DG on 30 November 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of David James Allmond as a director on 10 November 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr David James Allmond as a director on 18 October 2021 | |
21 Oct 2021 | AP03 | Appointment of Mr James Martin Mccarthy as a secretary on 15 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Graham David Mullis as a director on 18 October 2021 | |
20 Oct 2021 | TM02 | Termination of appointment of Nicholas Roger Clive Plummer as a secretary on 15 October 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Apr 2021 | AP03 | Appointment of Mr Nicholas Roger Clive Plummer as a secretary on 1 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Anthony William Dyer as a secretary on 1 April 2021 | |
18 Jan 2021 | AP03 | Appointment of Mr Anthony William Dyer as a secretary on 1 November 2017 | |
18 Jan 2021 | TM01 | Termination of appointment of Anthony William Dyer as a director on 5 January 2021 | |
18 Jan 2021 | AP01 | Appointment of Mr James Martin Mccarthy as a director on 5 January 2021 | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Jul 2019 | PSC02 | Notification of Novacyt Uk Holdings Limited as a person with significant control on 18 July 2019 | |
29 Jul 2019 | PSC07 | Cessation of Lab21 Limited as a person with significant control on 18 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Apr 2018 | AD01 | Registered office address changed from Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ to Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD on 1 April 2018 |