- Company Overview for BIOASSAYS LIMITED (07119918)
- Filing history for BIOASSAYS LIMITED (07119918)
- People for BIOASSAYS LIMITED (07119918)
- More for BIOASSAYS LIMITED (07119918)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
08 Jan 2010 | NEWINC | Incorporation |