- Company Overview for BIOMEDICAL COMPUTING LIMITED (03148645)
- Filing history for BIOMEDICAL COMPUTING LIMITED (03148645)
- People for BIOMEDICAL COMPUTING LIMITED (03148645)
- Charges for BIOMEDICAL COMPUTING LIMITED (03148645)
- More for BIOMEDICAL COMPUTING LIMITED (03148645)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
06 Feb 2024 | MR01 | Registration of charge 031486450001, created on 31 January 2024 | |
02 Feb 2024 | PSC04 | Change of details for Dr James Warren Densem as a person with significant control on 31 January 2024 | |
02 Feb 2024 | PSC01 | Notification of Simon John Mumford as a person with significant control on 31 January 2024 | |
02 Feb 2024 | PSC01 | Notification of Adrian George Davis as a person with significant control on 31 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Simon John Mumford as a director on 31 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Adrian George Davis as a director on 31 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
05 Oct 2021 | CH01 | Director's details changed for Dr James Warren Densem on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Dr James Warren Densem as a person with significant control on 5 October 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 5 5 Chain Lane Battle East Sussex TN33 0HG England to Unit 5 Watch Oak Business Centre Chain Lane Battle TN33 0GB on 28 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Innovation Centre Highfield Drive Churchfields St Leonards on Sea East Sussex TN38 9UH to 5 5 Chain Lane Battle East Sussex TN33 0HG on 7 October 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates |