BIT BIO LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Group of companies' accounts made up to 2024-12-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-02-28 with updates |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2024-08-21 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-02-11 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-02-05 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2024-11-08 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-01-10 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2024-06-28 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-01-27 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2024-10-17 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2024-10-15 |
13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-07-30 |
12/03/2512 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-05-23 |
11/03/2511 March 2025 | Statement of capital following an allotment of shares on 2024-05-21 |
04/03/254 March 2025 | Appointment of Przemek Obloj as a director on 2025-02-07 |
05/02/255 February 2025 | Termination of appointment of Gregory Paul Winter as a director on 2025-01-27 |
05/02/255 February 2025 | Termination of appointment of Jonathan Simon Milner as a director on 2025-01-31 |
05/02/255 February 2025 | Termination of appointment of Weslie Janeway as a director on 2025-01-23 |
05/02/255 February 2025 | Termination of appointment of Hermann Maria Hauser as a director on 2025-01-23 |
05/02/255 February 2025 | Cessation of Mark Reinhard Kotter as a person with significant control on 2024-12-02 |
05/02/255 February 2025 | Cessation of Helene Maria Kotter as a person with significant control on 2024-12-02 |
05/02/255 February 2025 | Notification of a person with significant control statement |
05/02/255 February 2025 | Appointment of Ms Keying Xi as a director on 2024-11-04 |
05/02/255 February 2025 | Appointment of Dr Richard Klausner as a director on 2025-01-23 |
24/01/2524 January 2025 | Appointment of Dr Jonathan Simon Milner as a director on 2024-12-09 |
17/12/2417 December 2024 | Resolutions |
11/12/2411 December 2024 | Group of companies' accounts made up to 2023-12-31 |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | Memorandum and Articles of Association |
06/12/246 December 2024 | Appointment of Mr Corneliu Chiriac as a director on 2024-12-02 |
06/12/246 December 2024 | Termination of appointment of Alan Sloane Roemer as a director on 2024-11-28 |
10/09/2410 September 2024 | Statement of capital following an allotment of shares on 2024-07-30 |
10/09/2410 September 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
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 |
19/07/2419 July 2024 | Statement of capital following an allotment of shares on 2024-04-16 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-28 with updates |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-12-08 |
15/12/2315 December 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
06/12/236 December 2023 | Termination of appointment of Florian Schuster as a director on 2023-11-29 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-10-01 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-10-13 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2017-09-15 |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2023-06-12 |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2023-06-05 |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-28 with updates |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2022-12-09 |
24/01/2324 January 2023 | Appointment of Weslie Janeway as a director on 2023-01-23 |
18/01/2318 January 2023 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-12-09 |
21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-10-20 |
21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-11-05 |
21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-10-17 |
15/11/2215 November 2022 | Statement of capital following an allotment of shares on 2022-09-15 |
14/10/2214 October 2022 | Group of companies' accounts made up to 2021-12-31 |
08/02/228 February 2022 | Director's details changed for Mr Florian Schuster on 2021-10-04 |
27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2022-01-26 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
12/01/2212 January 2022 | Appointment of Dr Hermann Hauser as a director on 2021-08-31 |
12/01/2212 January 2022 | Appointment of Mr Alan Sloane Roemer as a director on 2021-08-09 |
12/01/2212 January 2022 | Appointment of Sir Gregory Paul Winter as a director on 2021-10-15 |
10/01/2210 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-12-08 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
31/07/2131 July 2021 | Accounts for a small company made up to 2020-12-31 |
26/08/2026 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
17/03/2017 March 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 2.705394 |
17/03/2017 March 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 2.705394 |
05/03/205 March 2020 | ADOPT ARTICLES 28/02/2020 |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENE KOTTER |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK KOTTER / 28/01/2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
05/11/195 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN SCHUSTER / 29/10/2019 |
25/10/1925 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 1.920336 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN SCHUSTER / 25/10/2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK KOTTER / 25/10/2017 |
14/10/1914 October 2019 | COMPANY NAME CHANGED ELPIS BIOMED LTD CERTIFICATE ISSUED ON 14/10/19 |
14/10/1914 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/07/1931 July 2019 | PREVEXT FROM 30/12/2018 TO 31/12/2018 |
30/04/1930 April 2019 | ADOPT ARTICLES 27/03/2019 |
30/04/1930 April 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 1.757529 |
17/04/1917 April 2019 | DIRECTOR APPOINTED MR JASON DANIEL WHITMIRE |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER |
05/04/195 April 2019 | PREVEXT FROM 30/11/2018 TO 30/12/2018 |
01/03/191 March 2019 | CESSATION OF GORDANA APIC AS A PSC |
01/03/191 March 2019 | DIRECTOR APPOINTED MR FLORIAN SCHUSTER |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GORDANA APIC |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KOTTER / 25/10/2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
18/10/1718 October 2017 | DIRECTOR APPOINTED DR JONATHAN SIMON MILNER |
06/10/176 October 2017 | 22/09/17 STATEMENT OF CAPITAL GBP 1.33001 |
26/09/1726 September 2017 | VARYING SHARE RIGHTS AND NAMES |
18/09/1718 September 2017 | 15/09/17 STATEMENT OF CAPITAL GBP 1.190002 |
28/05/1728 May 2017 | SUB-DIVISION 04/05/17 |
06/03/176 March 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 1.05 |
13/01/1713 January 2017 | COMPANY NAME CHANGED CAMBRIDGE CELL TECHNOLOGIE LTD CERTIFICATE ISSUED ON 13/01/17 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KOTTER / 08/11/2016 |
07/11/167 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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