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)
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 495.3397
04 Jan 2016 AP01 Appointment of Thomas William Hulme as a director on 18 December 2015
04 Jan 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
25 Sep 2015 TM01 Termination of appointment of Fedja Bobanovic as a director on 21 September 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 338.7716
30 Apr 2015 SH10 Particulars of variation of rights attached to shares
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Deed of adherence condition 27/03/2015
29 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 251.745
10 Feb 2015 TM01 Termination of appointment of Iain Paul Thomas as a director on 22 January 2015
10 Feb 2015 AP01 Appointment of Dr Timothy James Rink as a director on 22 January 2015
16 Jan 2015 AA Accounts for a small company made up to 30 September 2014
08 Dec 2014 AP01 Appointment of Mr Somasundaram Subramaniam as a director on 2 August 2014
17 Nov 2014 AD01 Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 17 November 2014
02 Sep 2014 SH10 Particulars of variation of rights attached to shares
02 Sep 2014 SH08 Change of share class name or designation
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 3,325,177.7909
02 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 May 2014 AP01 Appointment of Mr Fedja Bobanovic as a director
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 175.477
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2014 AA Accounts for a small company made up to 30 September 2013
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 175.48
01 Aug 2013 AD01 Registered office address changed from 34 Ennismore Gardens Mews London SW7 1HZ on 1 August 2013
28 May 2013 AA Total exemption full accounts made up to 30 September 2012