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)
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
  • RES13 ‐ Subdiv 03/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 8 August 2012
  • GBP 139.20
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100.00
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 55.00
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
  • RES15 ‐ Change company name resolution on 2012-04-20
20 Apr 2012 CONNOT Change of name notice
26 Mar 2012 NEWINC Incorporation