- Company Overview for BIOMODAL LIMITED (08005377)
- Filing history for BIOMODAL LIMITED (08005377)
- People for BIOMODAL LIMITED (08005377)
- More for BIOMODAL LIMITED (08005377)
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) |
---|---|---|---|
24 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
10 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | AP03 | Appointment of Fiona Stewart as a secretary on 30 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Timothy James Rink as a director on 31 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Suman Manohar Shirodkar as a director on 1 August 2020 | |
26 May 2020 | ANNOTATION |
Rectified The TM01 was removed from the public register on 04/06/2021 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Nov 2019 | TM02 | Termination of appointment of Peter Edward Bream as a secretary on 15 November 2019 | |
14 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | AP03 | Appointment of Mr Peter Edward Bream as a secretary on 14 March 2019 | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
16 Nov 2018 | AP01 | Appointment of Dr Suman Manohar Shirodkar as a director on 15 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Jason Alexander Mellad as a director on 15 November 2018 | |
02 Oct 2018 | AP01 | Appointment of Ms Gail Marcus as a director on 20 September 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ to B400, the Trinity Building Chesterford Business Park Little Chesterford Saffron Walden CB10 1XL on 14 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Martin Patrick Murphy as a director on 30 April 2018 | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
22 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
21 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 May 2018 | AP01 | Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 18 April 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates |