Advanced company searchLink opens in new window

1ST BIOTECH LIMITED

Company number 06309788

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)
03 Nov 2017 TM02 Termination of appointment of Harry James Cunningham as a secretary on 31 October 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Mar 2017 AD01 Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ to 19 North Street Ashford Kent TN24 8LF on 21 March 2017
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Jul 2016 MR01 Registration of charge 063097880003, created on 12 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 MR04 Satisfaction of charge 1 in full
07 Mar 2016 MR01 Registration of charge 063097880002, created on 23 February 2016
12 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Dec 2009 AR01 Annual return made up to 11 July 2009 with full list of shareholders
20 May 2009 AA Total exemption small company accounts made up to 31 July 2008
11 May 2009 288b Appointment terminated director peter markham
13 Oct 2008 363s Return made up to 11/07/08; full list of members