Advanced company searchLink opens in new window

BIOME TECHNOLOGIES PLC

Company number 01873702

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)
03 Apr 2023 MR01 Registration of charge 018737020003, created on 31 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Robert Stjohn Smith on 22 March 2023
13 Mar 2023 AD01 Registered office address changed from Starpol Technology Centre North Road Marchwood, Southampton Hampshire SO40 4BL to Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL on 13 March 2023
13 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 188,632.00
13 May 2021 AA Group of companies' accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
21 Apr 2021 TM01 Termination of appointment of Michael Arthur Kayser as a director on 21 April 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 187,695.35
25 Mar 2021 AP01 Appointment of Mr Simon Edward Herrick as a director on 24 March 2021
20 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 185,759.60
09 Dec 2020 AP01 Appointment of Mr Robert Stjohn Smith as a director on 30 November 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 183,676.25
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 152,776.10
07 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
01 May 2020 TM01 Termination of appointment of Declan Linsay Brown as a director on 30 April 2020
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 139,926.25
10 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 118,259.40