Advanced company searchLink opens in new window

BIOTEC LABORATORIES LIMITED

Company number 02815000

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)
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
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC02 Notification of Lab21 Limited as a person with significant control on 6 April 2016
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 249,648.1
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 249,648.1
18 Nov 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 TM01 Termination of appointment of Susan Day Lowther as a director on 30 September 2014
03 Oct 2014 TM02 Termination of appointment of Susan Day Lowther as a secretary on 30 September 2014
26 Sep 2014 AP01 Appointment of Mr Anthony Dyer as a director on 1 September 2014
09 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 249,648.1
15 May 2014 AD01 Registered office address changed from 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 15 May 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Berwyn Clarke as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2