- Company Overview for BIOME9 LIMITED (14696146)
- Filing history for BIOME9 LIMITED (14696146)
- People for BIOME9 LIMITED (14696146)
- More for BIOME9 LIMITED (14696146)
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
|
|
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
|
|
24 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 24 July 2024
|
|
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
06 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | PSC07 | Cessation of Agxio Limited as a person with significant control on 27 November 2023 | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jun 2023 | AP01 | Appointment of Mr Asher Henry Rhys Nathan as a director on 4 June 2023 | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 May 2023
|