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)
01 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Sep 2017 SH03 Purchase of own shares.
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jul 2017 PSC01 Notification of Omar Alexander Fayed as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
18 Apr 2017 AP01 Appointment of Mr Stephen Thomas Blamire as a director on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Michael Hall as a director on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Mark Andrew Fleming as a director on 18 April 2017
31 Mar 2017 CH01 Director's details changed for Mr Omar Alexander Fayed on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Richard Alexander Sabin on 31 March 2017
06 Jan 2017 MR01 Registration of charge 062973640001, created on 20 December 2016
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,099
25 Feb 2016 AD01 Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH on 25 February 2016
19 Nov 2015 TM01 Termination of appointment of Roland John Dyer as a director on 16 November 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2015 CH01 Director's details changed for Richard Alexander Sabin on 24 July 2015
08 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,099
02 Dec 2014 AP01 Appointment of Mr Omar Alexander Fayed as a director on 28 November 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,099
02 Dec 2014 CH01 Director's details changed for Richard Alexander Sabin on 28 November 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 876
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders