- 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) |
---|---|---|---|
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
27 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2012 | SH02 | Sub-division of shares on 3 December 2012 | |
05 Oct 2012 | AP01 | Appointment of Dr Martin Patrick Murphy as a director | |
30 Aug 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 30 September 2012 | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 8 August 2012
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 12 June 2012 | |
12 Jun 2012 | AP01 | Appointment of Dr Iain Paul Thomas as a director | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
06 Jun 2012 | SH02 | Sub-division of shares on 17 May 2012 | |
01 May 2012 | AP01 | Appointment of Professor Shankar Balasubramanian as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
27 Apr 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
27 Apr 2012 | AP01 | Appointment of Mr Bobby Satyadev Yerramilli-Rao as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Christopher Mackie as a director | |
24 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Apr 2012 | CERTNM |
Company name changed newincco 1171 LIMITED\certificate issued on 20/04/12
|
|
20 Apr 2012 | CONNOT | Change of name notice | |
26 Mar 2012 | NEWINC | Incorporation |