- Company Overview for BIOBEATS GROUP LTD (07727135)
- Filing history for BIOBEATS GROUP LTD (07727135)
- People for BIOBEATS GROUP LTD (07727135)
- Charges for BIOBEATS GROUP LTD (07727135)
- More for BIOBEATS GROUP LTD (07727135)
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) |
---|---|---|---|
29 Sep 2020 | PSC05 | Change of details for Medopad Ltd as a person with significant control on 17 April 2020 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | MA | Memorandum and Articles of Association | |
14 Apr 2020 | AD01 | Registered office address changed from Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG England to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Davide Morelli as a director on 9 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of David Plans as a director on 9 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Nadeem Iqbal Kassam as a director on 9 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Isabel Fox as a director on 9 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Iqbal Kassam as a director on 9 April 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Dan Vahdat as a director on 9 April 2020 | |
14 Apr 2020 | PSC02 | Notification of Medopad Ltd as a person with significant control on 9 April 2020 | |
14 Apr 2020 | PSC07 | Cessation of Castellanus Investments 1 Limited Partnership as a person with significant control on 9 April 2016 | |
14 Apr 2020 | PSC07 | Cessation of Bb Holdings Inc as a person with significant control on 9 April 2016 | |
27 Feb 2020 | TM01 | Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 10 December 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from Elizabeth House 6th Floor 39 York Road London SE1 7NQ England to Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG on 4 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
01 Jul 2019 | PSC02 | Notification of Bb Holdings Inc as a person with significant control on 6 April 2016 | |
01 Jul 2019 | PSC02 | Notification of Castellanus Investments 1 Limited Partnership as a person with significant control on 6 April 2016 | |
01 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
06 Feb 2019 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Elizabeth House 6th Floor 39 York Road London SE1 7NQ on 6 February 2019 | |
07 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|