- 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) |
---|---|---|---|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
04 Jan 2016 | AP01 | Appointment of Thomas William Hulme as a director on 18 December 2015 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |