BIOTECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

28/05/2528 May 2025 Appointment of Mr Paul Michael Phillips as a director on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-05-27

View Document

04/02/254 February 2025 Statement of company's objects

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

09/02/229 February 2022 Appointment of Mr Peter John Goddard Dickinson as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Hc Secretarial Ltd as a secretary on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Stephen Thomas Blamire as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Jodie Jane Voller as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Richard Alexander Sabin as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Russell Kyle Hearsum as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Mark Andrew Fleming as a director on 2022-01-31

View Document

07/02/227 February 2022 Cessation of Planet Biotecture Ltd as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Notification of Mitie Landscapes Limited as a person with significant control on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Matthew Robert Peacock as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Timothy William Howell as a director on 2022-01-31

View Document

04/02/224 February 2022 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2022-01-31

View Document

04/02/224 February 2022 Registered office address changed from The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2022-02-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

02/11/212 November 2021 Appointment of Russell Kyle Hearsum as a director on 2021-10-29

View Document

02/11/212 November 2021 Appointment of Miss Jodie Jane Voller as a director on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CESSATION OF RICHARD ALEXANDER SABIN AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLANET BIOTECTURE LTD

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062973640002

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 1080

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1829 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 1026

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062973640002

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SABIN / 10/04/2018

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER SABIN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR OMAR FAYED

View Document

11/04/1811 April 2018 CESSATION OF OMAR ALEXANDER FAYED AS A PSC

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062973640001

View Document

18/09/1718 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 1059

View Document

01/09/171 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR ALEXANDER FAYED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR MARK ANDREW FLEMING

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN THOMAS BLAMIRE

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR MICHAEL HALL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR ALEXANDER FAYED / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SABIN / 31/03/2017

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062973640001

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND DYER

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SABIN / 24/07/2015

View Document

08/07/158 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SABIN / 28/11/2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR OMAR ALEXANDER FAYED

View Document

02/12/142 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 1099

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 876

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 824

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LAURENCE

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 999

View Document

23/10/1223 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 949

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HC SECRETARIAL SERVICES LTD / 30/06/2011

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ROLAND JOHN DYER

View Document

05/03/125 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 900

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MARK LAURENCE

View Document

27/02/1227 February 2012 27/02/12 STATEMENT OF CAPITAL GBP 800

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/07/104 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SABIN / 29/06/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY PAYNE SHERLOCK SECRETARIAL SERVICES LTD

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 68 KINGSHAM ROAD CHICHESTER PO19 8AH

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED HC SECRETARIAL SERVICES LTD

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED PAYNE SHERLOCK SECRETARIAL SERVICES LTD

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK LAURENCE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SABIN

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company