Advanced company searchLink opens in new window

BIOXA LTD

Company number 06898003

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 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY United Kingdom on 5 May 2011
15 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
11 May 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
11 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Duncan West on 1 May 2010
11 May 2010 CH01 Director's details changed for Mark Buller on 1 May 2010
23 Oct 2009 AD01 Registered office address changed from 37, George Leybourne House Wellclose Square London E1 8HW on 23 October 2009
19 Jun 2009 225 Accounting reference date extended from 31/05/2010 to 31/07/2010
19 Jun 2009 288a Director appointed mark buller
19 Jun 2009 288a Director appointed duncan west
19 Jun 2009 88(2) Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\
19 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp business ,aud changed shares issued. 15/06/2009
08 Jun 2009 288b Appointment terminated director yomtov jacobs
08 Jun 2009 287 Registered office changed on 08/06/2009 from 39A leicester road salford manchester M7 4AS
07 May 2009 NEWINC Incorporation