Advanced company searchLink opens in new window

C3 BIOTECHNOLOGIES LIMITED

Company number 09620994

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 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 891.22
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
23 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 SH10 Particulars of variation of rights attached to shares
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
22 Jan 2018 SH10 Particulars of variation of rights attached to shares
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 PSC01 Notification of Michael Hyde Smith as a person with significant control on 25 April 2016
13 Nov 2017 PSC01 Notification of Nigel Shaun Scrutton as a person with significant control on 25 April 2016
13 Nov 2017 PSC01 Notification of Michael Hyde Smith as a person with significant control on 25 April 2016
10 Nov 2017 PSC04 Change of details for a person with significant control
10 Nov 2017 PSC04 Change of details for a person with significant control
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
04 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,317.88
27 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
13 May 2016 SH10 Particulars of variation of rights attached to shares
13 May 2016 SH08 Change of share class name or designation
13 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,000
29 Feb 2016 CH01 Director's details changed for Mr Michael Hyde Smith on 29 February 2016