Advanced company searchLink opens in new window

BRIGHT BIOTECH LIMITED

Company number 12253910

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)
17 Oct 2024 AP01 Appointment of Nicolaus Norden as a director on 9 August 2024
17 Oct 2024 TM01 Termination of appointment of Christian Steffen Guba as a director on 9 August 2024
14 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.3275
08 Apr 2024 TM01 Termination of appointment of Tariq Ali as a director on 2 April 2024
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 AD01 Registered office address changed from Rutherford House Unit 15a Pencroft Way Manchester Science Park Manchester M15 6SZ England to Rutherford House Unit 16 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 July 2023
29 Jan 2023 AP01 Appointment of Christian Steffen Guba as a director on 27 January 2023
28 Nov 2022 AP01 Appointment of Dr Mohammad Farid Khan as a director on 3 October 2022
28 Nov 2022 AD01 Registered office address changed from Greenheys Unit 51 Pencroft Way Manchester Science Park Manchester M15 6SE United Kingdom to Rutherford House Unit 15a Pencroft Way Manchester Science Park Manchester M15 6SZ on 28 November 2022
07 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 PSC08 Notification of a person with significant control statement
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
04 Oct 2022 PSC07 Cessation of Mohammad El Hajj as a person with significant control on 14 September 2022
04 Oct 2022 PSC07 Cessation of Tariq Ali as a person with significant control on 14 September 2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 1.55806
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 PSC01 Notification of Mohammad El Hajj as a person with significant control on 9 September 2021
20 Sep 2021 PSC04 Change of details for Dr Tariq Ali as a person with significant control on 9 September 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 09/09/2021
  • RES10 ‐ Resolution of allotment of securities