Advanced company searchLink opens in new window

BIOTECTURE LIMITED

Company number 06297364

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 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Feb 2021 CH04 Secretary's details changed for Hc Secretarial Ltd on 24 February 2021
23 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
13 Aug 2020 MR01 Registration of charge 062973640003, created on 11 August 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
10 Dec 2019 PSC02 Notification of Planet Biotecture Ltd as a person with significant control on 4 December 2019
10 Dec 2019 PSC07 Cessation of Richard Alexander Sabin as a person with significant control on 4 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
23 Jul 2019 MR04 Satisfaction of charge 062973640002 in full
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 1,080
29 Oct 2018 SH06 Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 1,026
29 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2018 SH03 Purchase of own shares.
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Jun 2018 TM01 Termination of appointment of Michael Hall as a director on 18 June 2018
27 Apr 2018 MR01 Registration of charge 062973640002, created on 25 April 2018
23 Apr 2018 PSC04 Change of details for Mr Richard Alexander Sabin as a person with significant control on 10 April 2018
11 Apr 2018 TM01 Termination of appointment of Omar Alexander Fayed as a director on 19 March 2018
11 Apr 2018 PSC01 Notification of Richard Alexander Sabin as a person with significant control on 19 March 2018
11 Apr 2018 PSC07 Cessation of Omar Alexander Fayed as a person with significant control on 19 March 2018
20 Mar 2018 MR04 Satisfaction of charge 062973640001 in full
18 Sep 2017 SH06 Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 1,059