CALTECH BIOTECHNOLOGY LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/2030 June 2020 STATEMENT BY DIRECTORS

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 1

View Document

30/06/2030 June 2020 REDUCE ISSUED CAPITAL 17/06/2020

View Document

30/06/2030 June 2020 SOLVENCY STATEMENT DATED 17/06/20

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM OLD CROFT STANWIX CUMBRIA CA3 9BA

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

22/01/1322 January 2013 SECRETARY APPOINTED KATIE SINCLAIR

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RE - GUARANTEE 18/11/04

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 24/01/02; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/00

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/00

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 28/08/93

View Document

09/03/949 March 1994 EXEMPTION FROM APPOINTING AUDITORS 11/01/94

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 29/08/92

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 £ NC 1000/100000 06/01

View Document

05/09/895 September 1989 NC INC ALREADY ADJUSTED

View Document

01/09/891 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/891 February 1989 ALTER MEM AND ARTS 161288

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED WAYCALL LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

28/11/8828 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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