Advanced company searchLink opens in new window

BIOASSAYS LIMITED

Company number 07119918

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)
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
13 Jul 2016 AD01 Registered office address changed from 122-126 Tooley Street London Greater London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 13 July 2016
22 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
11 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
08 Sep 2014 AP01 Appointment of Mr Stephanus Janke as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Laurence Beuchard as a director on 1 September 2014
14 May 2014 CH01 Director's details changed for Laurence Beuchard on 13 December 2013
14 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
13 Dec 2013 AP01 Appointment of Laurence Beuchard as a director
13 Dec 2013 TM01 Termination of appointment of Michael Gray as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AD01 Registered office address changed from 315 Trafalgar House Grenville Place London Greater London NW7 3SA United Kingdom on 13 March 2012
27 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 27 February 2012
25 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
07 Mar 2011 AP01 Appointment of Michael Andrew Gray as a director
07 Mar 2011 TM01 Termination of appointment of Brian Wadlow as a director
03 Mar 2011 CERTNM Company name changed baltyx LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
08 Jan 2010 NEWINC Incorporation