Advanced company searchLink opens in new window

BLACKPOINT BIOTECH PLC

Company number 14326849

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)
16 May 2024 AA Group of companies' accounts made up to 31 August 2023
20 Dec 2023 AD01 Registered office address changed from 48-49 Chancery Lane C/O Keystone Law London WC2A 1JF England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 20 December 2023
11 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
29 Jun 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Jun 2023 BS Balance Sheet
29 Jun 2023 AUDR Auditor's report
29 Jun 2023 AUDS Auditor's statement
29 Jun 2023 MAR Re-registration of Memorandum and Articles
29 Jun 2023 CERT5 Certificate of re-registration from Private to Public Limited Company
29 Jun 2023 RR01 Re-registration from a private company to a public company
15 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 60,935.895
10 May 2023 SH01 Statement of capital following an allotment of shares on 6 May 2023
  • GBP 60,435.895
05 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 58,435.895
18 Apr 2023 PSC04 Change of details for David Manuel Martinez as a person with significant control on 15 November 2022
31 Mar 2023 TM01 Termination of appointment of Guy Alexander Langton as a director on 28 March 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 55,310.895
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 54,268.895
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 53,376.04
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 53,195
24 Oct 2022 AP04 Appointment of Msp Corporate Services Limited as a secretary on 4 October 2022
31 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-31
  • GBP .005
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 23/02/2023 as it was factually inaccurate or was derived from something factually inaccurate.