C3 BIOTECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

08/03/238 March 2023 Change of details for a person with significant control

View Document

01/03/231 March 2023 Change of details for Professor Nigel Shaun Scrutton as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-09-30

View Document

23/02/2323 February 2023 Change of details for a person with significant control

View Document

22/02/2322 February 2023 Cessation of Nigel Shaun Scrutton as a person with significant control on 2016-04-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Appointment of Mr Phillip Dennison as a secretary on 2022-09-14

View Document

16/09/2216 September 2022 Termination of appointment of Cw and R Limited as a secretary on 2022-09-14

View Document

10/06/2110 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/2110 June 2021 27/04/21 STATEMENT OF CAPITAL GBP 6548

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, SECRETARY TRACY ARMER

View Document

23/03/2123 March 2021 CORPORATE SECRETARY APPOINTED CW AND R LIMITED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 COMPANY NAME CHANGED C3 BIO-TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/09/20

View Document

14/09/2014 September 2020 CHANGE OF NAME 18/08/2020

View Document

14/09/2014 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY FLETCHER / 03/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/2020 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 891.22

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1826 October 2018 ADOPT ARTICLES 05/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

22/01/1822 January 2018 ADOPT ARTICLES 01/12/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HYDE SMITH

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HYDE SMITH

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SHAUN SCRUTTON

View Document

10/11/1710 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

10/11/1710 November 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

04/05/174 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 1317.88

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 ADOPT ARTICLES 25/04/2016

View Document

05/05/165 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HYDE SMITH / 29/02/2016

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM THE CLOSE QUEEN SQUARE LANCASTER LANCASHIRE LA1 1RS UNITED KINGDOM

View Document

18/09/1518 September 2015 SUB-DIVISION 24/08/15

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MRS TRACY FLETCHER

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED PROFESSOR NIGEL SHAUN SCRUTTON

View Document

24/06/1524 June 2015 CURREXT FROM 30/09/2015 TO 30/09/2016

View Document

24/06/1524 June 2015 CURRSHO FROM 30/06/2016 TO 30/09/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MICHAEL HYDE SMITH

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/06/153 June 2015 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