Advanced company searchLink opens in new window

PBD BIOTECH LIMITED

Company number 08898572

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)
13 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2024
  • GBP 202,431.508074
11 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 202,751.622274
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2024.
05 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
03 Jan 2024 CH01 Director's details changed for Mr Thomas Michael Curtis Green on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Thomas Michael Curtis Green on 13 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Nov 2023 AD02 Register inspection address has been changed from Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL
13 Nov 2023 CH04 Secretary's details changed for Adauxi Limited on 10 November 2023
13 Nov 2023 CH01 Director's details changed for Mr Thomas Michael Curtis Green on 10 November 2023
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
05 Jan 2023 AP01 Appointment of Dr Marie Roskrow as a director on 1 January 2023
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 Oct 2022 CH01 Director's details changed for Mr Berwyn Ewart Clarke on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Ingenuity Centre, University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to Grosvenor House, 11 st. Pauls Square Birmingham West Midlands B3 1RB on 17 October 2022
30 Sep 2022 MA Memorandum and Articles of Association
30 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 202,380.166874
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 202,185.641374
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
20 Jan 2022 TM01 Termination of appointment of Mark Alan Hammond as a director on 17 December 2021
20 Jan 2022 AP01 Appointment of Ms Jane Theaker as a director on 20 January 2022
10 Jan 2022 AP01 Appointment of Mr Jonathan David Yewdall as a director on 14 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 201,941.738874