BIOTECHGEN LIMITED

04125172
49 WILLIAM MORRIS CLOSE OXFORD ENGLAND OX4 2JX

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 3 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
03 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 3 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 8 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 officers Termination of appointment of secretary (Sarah Maria Beasley) 1 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 accounts Annual Accounts 4 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
13 Feb 2013 accounts Annual Accounts 3 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
21 Dec 2011 officers Change of particulars for director (Doctor Keith Moyse) 2 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
08 Jan 2011 accounts Annual Accounts 4 Buy now
08 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 accounts Annual Accounts 3 Buy now
21 Dec 2009 annual-return Annual Return 3 Buy now
21 Dec 2009 officers Change of particulars for director (Doctor Keith Moyse) 2 Buy now
20 Jan 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 13/12/08; full list of members 3 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 20 sunningwell road oxford OX1 4SX 1 Buy now
02 Apr 2008 officers Director's change of particulars / keith moyse / 01/04/2008 1 Buy now
07 Jan 2008 accounts Annual Accounts 3 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
19 Dec 2007 address Registered office changed on 19/12/07 from: 51 bullingdon road oxford OX4 1QJ 1 Buy now
17 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 67 crescent road cowley oxford oxfordshire OX4 2NY 1 Buy now
10 Jan 2007 accounts Annual Accounts 3 Buy now
14 Dec 2006 annual-return Return made up to 13/12/06; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 3 Buy now
15 Dec 2005 annual-return Return made up to 13/12/05; full list of members 2 Buy now
29 Nov 2005 officers New secretary appointed 2 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: oxfordshire biobusiness centre littlemore park oxford oxfordshire OX4 4SS 1 Buy now
26 Oct 2005 accounts Annual Accounts 11 Buy now
30 Sep 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 annual-return Return made up to 13/12/04; full list of members 6 Buy now
08 Jul 2004 accounts Annual Accounts 6 Buy now
06 Feb 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
29 May 2003 accounts Annual Accounts 6 Buy now
09 Jan 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
10 Aug 2002 capital Ad 13/12/00--------- £ si 1@1 2 Buy now
31 Jul 2002 accounts Annual Accounts 2 Buy now
26 Jul 2002 officers New secretary appointed 2 Buy now
26 Jul 2002 officers Secretary resigned 1 Buy now
10 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
11 Jan 2001 address Registered office changed on 11/01/01 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
11 Jan 2001 officers Secretary resigned 1 Buy now
11 Jan 2001 officers Director resigned 1 Buy now
11 Jan 2001 officers New secretary appointed 2 Buy now
11 Jan 2001 officers New director appointed 2 Buy now
13 Dec 2000 incorporation Incorporation Company 12 Buy now