Advanced company searchLink opens in new window

BIOINDUCTION LIMITED

Company number 04429471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2014 AP01 Appointment of Mr Anton Jonathon William Jenkins as a director on 8 August 2014
02 Sep 2014 AP01 Appointment of Mr Mark Charles Wragg as a director on 8 August 2014
22 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,828.01
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 3,828.01
03 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/10/2013
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 3,035.25
  • ANNOTATION A second filed SH01 was registered on 03/02/2014
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 3,035.25
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,983.25
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
22 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2,943.25
21 May 2013 CH01 Director's details changed for Jonathan Paul Ottaway on 1 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2,951.25
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2,741.25
01 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 Jun 2012 CH03 Secretary's details changed for Jennifer Brenda May Smith on 1 September 2011
23 May 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 2,708.25
02 Feb 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nikunj Kantilal Patel
13 Jan 2012 SH06 Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 2,558.25
12 Jan 2012 AP01 Appointment of Mr Nikunj Kantilal Patel as a director
  • ANNOTATION A second filed AP01 was registered on 12/01/2012
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2,558.25
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights