- Company Overview for BIONICAL LIMITED (07059600)
- Filing history for BIONICAL LIMITED (07059600)
- People for BIONICAL LIMITED (07059600)
- Charges for BIONICAL LIMITED (07059600)
- More for BIONICAL LIMITED (07059600)
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) |
---|---|---|---|
01 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
23 Jan 2019 | AP01 | Appointment of Mr Jonathan Waring-Hughes as a director on 10 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Darren Leaver as a director on 10 January 2019 | |
22 Jan 2019 | MR05 | Part of the property or undertaking has been released from charge 070596000001 | |
16 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/10/2018 | |
12 Nov 2018 | CS01 |
28/10/18 Statement of Capital gbp 116.14058
|
|
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Jul 2018 | TM01 | Termination of appointment of Graham Mcintosh as a director on 12 July 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 9 March 2018 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
02 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
15 Mar 2016 | AP01 | Appointment of Mr Andrew Thomas Borkowski as a director on 1 January 2016 | |
08 Dec 2015 | TM02 | Termination of appointment of Lucy Kate Thomas as a secretary on 8 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
23 Jul 2015 | MR01 | Registration of charge 070596000001, created on 13 July 2015 | |
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
07 Apr 2015 | SH02 | Consolidation of shares on 27 January 2015 |