BIT BIO LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2024-08-21

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2024-11-08

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2024-06-28

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2024-10-17

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2024-10-15

View Document

13/03/2513 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-30

View Document

12/03/2512 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-05-23

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2024-05-21

View Document

04/03/254 March 2025 Appointment of Przemek Obloj as a director on 2025-02-07

View Document

05/02/255 February 2025 Termination of appointment of Gregory Paul Winter as a director on 2025-01-27

View Document

05/02/255 February 2025 Termination of appointment of Jonathan Simon Milner as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Weslie Janeway as a director on 2025-01-23

View Document

05/02/255 February 2025 Termination of appointment of Hermann Maria Hauser as a director on 2025-01-23

View Document

05/02/255 February 2025 Cessation of Mark Reinhard Kotter as a person with significant control on 2024-12-02

View Document

05/02/255 February 2025 Cessation of Helene Maria Kotter as a person with significant control on 2024-12-02

View Document

05/02/255 February 2025 Notification of a person with significant control statement

View Document

05/02/255 February 2025 Appointment of Ms Keying Xi as a director on 2024-11-04

View Document

05/02/255 February 2025 Appointment of Dr Richard Klausner as a director on 2025-01-23

View Document

24/01/2524 January 2025 Appointment of Dr Jonathan Simon Milner as a director on 2024-12-09

View Document

17/12/2417 December 2024 Resolutions

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Appointment of Mr Corneliu Chiriac as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Alan Sloane Roemer as a director on 2024-11-28

View Document

10/09/2410 September 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

10/09/2410 September 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

24/07/2424 July 2024 Registered office address changed from Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

06/12/236 December 2023 Termination of appointment of Florian Schuster as a director on 2023-11-29

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2017-09-15

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

24/01/2324 January 2023 Appointment of Weslie Janeway as a director on 2023-01-23

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-05

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr Florian Schuster on 2021-10-04

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Dr Hermann Hauser as a director on 2021-08-31

View Document

12/01/2212 January 2022 Appointment of Mr Alan Sloane Roemer as a director on 2021-08-09

View Document

12/01/2212 January 2022 Appointment of Sir Gregory Paul Winter as a director on 2021-10-15

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 2.705394

View Document

17/03/2017 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 2.705394

View Document

05/03/205 March 2020 ADOPT ARTICLES 28/02/2020

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENE KOTTER

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK KOTTER / 28/01/2020

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN SCHUSTER / 29/10/2019

View Document

25/10/1925 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 1.920336

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN SCHUSTER / 25/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KOTTER / 25/10/2017

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED ELPIS BIOMED LTD CERTIFICATE ISSUED ON 14/10/19

View Document

14/10/1914 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1931 July 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

30/04/1930 April 2019 ADOPT ARTICLES 27/03/2019

View Document

30/04/1930 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 1.757529

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JASON DANIEL WHITMIRE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER

View Document

05/04/195 April 2019 PREVEXT FROM 30/11/2018 TO 30/12/2018

View Document

01/03/191 March 2019 CESSATION OF GORDANA APIC AS A PSC

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR FLORIAN SCHUSTER

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR GORDANA APIC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KOTTER / 25/10/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED DR JONATHAN SIMON MILNER

View Document

06/10/176 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 1.33001

View Document

26/09/1726 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1718 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 1.190002

View Document

28/05/1728 May 2017 SUB-DIVISION 04/05/17

View Document

06/03/176 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 1.05

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED CAMBRIDGE CELL TECHNOLOGIE LTD CERTIFICATE ISSUED ON 13/01/17

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KOTTER / 08/11/2016

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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