Advanced company searchLink opens in new window

BIOMODAL LIMITED

Company number 08005377

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)
06 Apr 2018 CH01 Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Dr Jason Alexander Mellad on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Dr Jason Alexander Mellad on 6 April 2018
29 Jun 2017 AA Accounts for a small company made up to 31 December 2016
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 531.7408
06 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
24 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2017 TM01 Termination of appointment of Geoffrey Paul Smith as a director on 16 January 2017
25 Jan 2017 AP01 Appointment of Dr Jason Alexander Mellad as a director on 3 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 29 August 2016
01 Jun 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 529.7014
04 May 2016 SH08 Change of share class name or designation
25 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 529.702
16 Mar 2016 AP01 Appointment of Dr Geoffrey Paul Smith as a director on 22 February 2016
16 Mar 2016 CH01 Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 1 November 2014
16 Mar 2016 CH01 Director's details changed for Professor Shankar Balasubramanian on 1 November 2014
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 528.8873
24 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2016 AA Accounts for a small company made up to 30 September 2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights