Advanced company searchLink opens in new window

BIOMOTI LIMITED

Company number 06926173

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)
22 May 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AP01 Appointment of Dr Keith Powell as a director
17 Jun 2011 AR01 Annual return made up to 6 June 2011
03 May 2011 AD04 Register(s) moved to registered office address
03 May 2011 AD03 Register(s) moved to registered inspection location
03 May 2011 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom
03 May 2011 TM02 Termination of appointment of Davidson Ateh as a secretary
03 May 2011 AP03 Appointment of Mr Ian Mcfarlane-Toms as a secretary
21 Apr 2011 AD01 Registered office address changed from Eight Floor 6 New Street Square London EC4A 3AQ on 21 April 2011
05 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
30 Jun 2010 AD02 Register inspection address has been changed
30 Jun 2010 CH01 Director's details changed for Professor Joanne Elizabeth Martin on 6 June 2010
30 Jun 2010 CH01 Director's details changed for Dr Davidson Day Ateh on 6 June 2010
19 May 2010 AA01 Current accounting period extended from 31 December 2009 to 30 November 2010
28 Nov 2009 122 Gbp nc 10000/1000\06/06/09
28 Nov 2009 122 S-div
28 Nov 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub division 06/06/2009
16 Jul 2009 MEM/ARTS Memorandum and Articles of Association
16 Jul 2009 122 Nc dec already adjusted 06/06/09
16 Jul 2009 122 S-div
16 Jul 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub div 06/06/2009
02 Jul 2009 88(2) Ad 06/06/09\gbp si 9999999@0.00001=99.99999\gbp ic 1/100.99999\
02 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009