Advanced company searchLink opens in new window

BIONICAL LIMITED

Company number 07059600

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)
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 118.85142
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/01/2019.
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 129.43016
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 18/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 128.76558
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
  • GBP 114.29
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
  • GBP 114.29
07 Apr 2015 SH02 Consolidation of shares on 27 January 2015