Advanced company searchLink opens in new window

BIOME9 LIMITED

Company number 14696146

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)
29 Jan 2025 AD01 Registered office address changed from Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 29 January 2025
29 Jan 2025 PSC07 Cessation of James William Foren Cox as a person with significant control on 28 January 2025
29 Jan 2025 PSC02 Notification of Pooch and Mutt Limited as a person with significant control on 28 January 2025
29 Jan 2025 TM01 Termination of appointment of Asher Henry Rhys Nathan as a director on 28 January 2025
29 Jan 2025 TM01 Termination of appointment of James William Foren Cox as a director on 28 January 2025
29 Jan 2025 AP01 Appointment of Mr Paul Michael Dennison as a director on 28 January 2025
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 28 January 2025
  • GBP 1.605816
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 October 2024
  • GBP 1.581372
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • GBP 1.1919
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
06 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 PSC07 Cessation of Agxio Limited as a person with significant control on 27 November 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/11/2023
01 Dec 2023 SH02 Sub-division of shares on 13 November 2023
01 Dec 2023 SH02 Sub-division of shares on 13 November 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 1.1111
04 Jun 2023 AP01 Appointment of Mr Asher Henry Rhys Nathan as a director on 4 June 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2023 MA Memorandum and Articles of Association
07 May 2023 PSC02 Notification of Agxio Limited as a person with significant control on 1 May 2023
07 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
07 May 2023 PSC04 Change of details for Mr James William Foren Cox as a person with significant control on 1 May 2023
07 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 1
07 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 0.9