Advanced company searchLink opens in new window

BIOSSENCE (EAST LONDON) LIMITED

Company number 05898167

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)
03 Apr 2013 AP01 Appointment of Mr Paul Gregory Wright as a director
03 Apr 2013 AP01 Appointment of Mr Michael Derek Jones as a director
03 Apr 2013 TM01 Termination of appointment of Oliver Breidt as a director
03 Apr 2013 TM02 Termination of appointment of Kai Richter as a secretary
03 Apr 2013 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 3 April 2013
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2012 AP01 Appointment of Alexander James Gregory Miles as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Oliver Breidt on 1 January 2012
17 May 2012 TM01 Termination of appointment of Ali Raza as a director
17 May 2012 TM01 Termination of appointment of David Ball as a director
01 Nov 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Mr David Christian Ball as a director
20 Apr 2011 TM01 Termination of appointment of Paul Jenkinson as a director
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
15 Jul 2010 AP01 Appointment of Stefan Doeblin as a director
15 Jul 2010 TM01 Termination of appointment of Ralf Trottnow as a director
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 30/11/2009
16 Dec 2009 AP01 Appointment of Mr. Paul Thomas Hardman Jenkinson as a director
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
15 Dec 2009 AP01 Appointment of Ali Raza as a director