- Company Overview for BIOTICNRG LTD (14270833)
- Filing history for BIOTICNRG LTD (14270833)
- People for BIOTICNRG LTD (14270833)
- More for BIOTICNRG LTD (14270833)
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
|
|
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
|