Advanced company searchLink opens in new window

BIO TECH PHARMA LIMITED

Company number 09183845

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)
21 Oct 2019 PSC04 Change of details for Mr Sandeep Ashokbhai Patel as a person with significant control on 27 September 2018
18 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with updates
18 Oct 2019 PSC02 Notification of Pharmadent Limited as a person with significant control on 27 September 2018
30 May 2019 CH01 Director's details changed for Mr Sandeep Ashokbhai Patel on 30 May 2019
30 May 2019 PSC04 Change of details for Mr Sandeep Ashokbhai Patel as a person with significant control on 30 May 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Oct 2016 RP04AR01 Second filing of the annual return made up to 20 August 2015
16 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
03 Sep 2014 AP01 Appointment of Mr Sandeep Ashokbhai Patel as a director on 20 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 100
28 Aug 2014 TM01 Termination of appointment of Osker Heiman as a director on 20 August 2014
20 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-20
  • GBP 1