- Company Overview for BIOTEC LABORATORIES LIMITED (02815000)
- Filing history for BIOTEC LABORATORIES LIMITED (02815000)
- People for BIOTEC LABORATORIES LIMITED (02815000)
- Charges for BIOTEC LABORATORIES LIMITED (02815000)
- More for BIOTEC LABORATORIES LIMITED (02815000)
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) |
---|---|---|---|
29 Jul 2019 | PSC02 | Notification of Novacyt Uk Holdings Limited as a person with significant control on 18 July 2019 | |
29 Jul 2019 | PSC07 | Cessation of Lab21 Limited as a person with significant control on 18 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Apr 2018 | AD01 | Registered office address changed from Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ to Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD on 1 April 2018 | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Lab21 Limited as a person with significant control on 6 April 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
18 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | TM01 | Termination of appointment of Susan Day Lowther as a director on 30 September 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Susan Day Lowther as a secretary on 30 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Anthony Dyer as a director on 1 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
15 May 2014 | AD01 | Registered office address changed from 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 15 May 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
28 Jan 2013 | TM01 | Termination of appointment of Berwyn Clarke as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |