Advanced company searchLink opens in new window

BIOTECH4 LIMITED

Company number 12568943

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)
10 Feb 2025 TM01 Termination of appointment of Marc Bolland as a director on 31 January 2025
15 Jan 2025 TM01 Termination of appointment of a director
14 Jan 2025 TM01 Termination of appointment of a director
13 Jan 2025 AP01 Appointment of Mr Christer Eric Stoyell as a director on 8 January 2025
10 Jan 2025 TM01 Termination of appointment of a director
13 Sep 2024 AP01 Appointment of Mr Marc Bolland as a director on 6 September 2024
12 Sep 2024 TM01 Termination of appointment of Michael Bernd Kuessner as a director on 6 September 2024
12 Sep 2024 TM02 Termination of appointment of Adam Matthew Duguid as a secretary on 6 September 2024
03 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
04 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Jan 2024 PSC05 Change of details for Gvo B-1 Limited as a person with significant control on 10 December 2023
10 Dec 2023 AD01 Registered office address changed from 70-72 Jermyn Street London SW1Y 6NY United Kingdom to Control Tower Hemswell Cliff Industrial Estate Hemswell Cliff Gainsborough DN21 5TU on 10 December 2023
03 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
16 Sep 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
16 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
27 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
27 May 2022 AP03 Appointment of Mr Adam Matthew Duguid as a secretary on 27 May 2022
26 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-12
17 Aug 2021 CONNOT Change of name notice
15 Jun 2021 CH01 Director's details changed for Mr Bernd Michael Kuessner on 17 May 2021
14 Jun 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
14 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-13
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 1