Advanced company searchLink opens in new window

BIOTHERAPY SERVICES LIMITED

Company number 08566712

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)
20 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
10 May 2023 TM01 Termination of appointment of Kambiz Golchin as a director on 20 April 2023
10 May 2023 TM01 Termination of appointment of John Chiplin as a director on 20 April 2023
10 May 2023 TM01 Termination of appointment of Janet Muriel Hadfield as a director on 20 April 2023
07 Feb 2023 CH01 Director's details changed for Richard Hedley Morton on 1 February 2023
01 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
17 Aug 2022 MR04 Satisfaction of charge 085667120001 in full
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
16 Jun 2022 CH01 Director's details changed for Ms Janet Muriel Hadfield on 21 March 2022
16 Jun 2022 CH01 Director's details changed for Mr John Chiplin on 1 April 2022
10 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
25 Jan 2022 CH01 Director's details changed for Mr James Andrew Rickard on 1 January 2022
14 Oct 2021 AD01 Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 14 October 2021
20 Aug 2021 AA Accounts for a small company made up to 30 June 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2021 MA Memorandum and Articles of Association
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 23,680.2223
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 23,545.2223
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Kambiz Golchin on 1 February 2021