Advanced company searchLink opens in new window

LIFEBIT BIOTECH LIMITED

Company number 10727859

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)
19 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CH01 Director's details changed for Maria Chatzou on 10 May 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
08 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 MA Memorandum and Articles of Association
26 Oct 2021 PSC08 Notification of a person with significant control statement
26 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
22 Oct 2021 SH10 Particulars of variation of rights attached to shares
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 210.8682
14 Oct 2021 PSC07 Cessation of Maria Chatzou as a person with significant control on 27 August 2021
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
13 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
22 May 2020 MA Memorandum and Articles of Association
21 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 210.8682
06 May 2020 PSC04 Change of details for Maria Chatzou as a person with significant control on 10 January 2018
06 May 2020 TM01 Termination of appointment of William Andrew Earner as a director on 6 May 2020
06 May 2020 AP01 Appointment of Mr Antoine Paul Zins as a director on 6 May 2020
06 May 2020 PSC07 Cessation of Pablo Prieto Barja as a person with significant control on 10 January 2018