Advanced company searchLink opens in new window

BIOTICNRG LTD

Company number 14270833

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)
14 Oct 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
13 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 1 August 2024
03 Sep 2024 AP03 Appointment of Ms Hannah Lucy Miles as a secretary on 3 September 2024
03 Sep 2024 AD01 Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 3 September 2024
03 Sep 2024 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 3 September 2024
16 Aug 2024 AA Accounts for a small company made up to 31 August 2023
13 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/09/2024.
08 Aug 2024 CH01 Director's details changed for Mr Stephen Burns on 2 August 2022
01 Mar 2024 PSC08 Notification of a person with significant control statement
01 Mar 2024 PSC07 Cessation of Palisade Real Assets Uk Ltd as a person with significant control on 1 March 2024
02 Aug 2023 CH01 Director's details changed for Mr Darren Williams on 2 August 2022
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
15 Aug 2022 AP01 Appointment of Mr Thomas Frederick Dent Minter as a director on 12 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Digby Beaumont on 4 August 2022
02 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-02
  • GBP .01