Advanced company searchLink opens in new window

BINX HEALTH LIMITED

Company number 05513139

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)
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,309.690000
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,885.900000
02 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
02 Sep 2013 AD04 Register(s) moved to registered office address
08 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 May 2013 SH08 Change of share class name or designation
22 Apr 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,110.01
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Jul 2012 AD02 Register inspection address has been changed from C/O Atlas Genetics Ltd Oak House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG United Kingdom
25 May 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,090.01
21 Dec 2011 AD01 Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 21 December 2011
23 Nov 2011 AP01 Appointment of Mr Ronald Neil Butler as a director
19 Sep 2011 AP01 Appointment of Mr Zeev Zehavi as a director
01 Sep 2011 AP01 Appointment of Dr Joachim Rothe as a director
25 Aug 2011 AP01 Appointment of Mr Martin Muenchbach as a director
25 Aug 2011 AP01 Appointment of Mr Florent Gros as a director
25 Aug 2011 TM01 Termination of appointment of Karen Yates as a director
09 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2011 SH10 Particulars of variation of rights attached to shares
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 1,071.18
09 Aug 2011 SH08 Change of share class name or designation
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Mr Mark Richard Simpson as a director