- Company Overview for BIOVAULT TECHNICAL LIMITED (08323531)
- Filing history for BIOVAULT TECHNICAL LIMITED (08323531)
- People for BIOVAULT TECHNICAL LIMITED (08323531)
- Charges for BIOVAULT TECHNICAL LIMITED (08323531)
- Registers for BIOVAULT TECHNICAL LIMITED (08323531)
- More for BIOVAULT TECHNICAL LIMITED (08323531)
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) |
---|---|---|---|
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | AP01 | Appointment of Mrs Kate Taylor Sneddon as a director on 21 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mrs Ann-Marie Myers as a director on 21 September 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
03 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
02 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
12 Dec 2013 | AR01 | Annual return made up to 10 December 2013 with full list of shareholders | |
12 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Dec 2013 | AD02 | Register inspection address has been changed | |
20 Dec 2012 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
20 Dec 2012 | AP01 | Appointment of Mr Robert Zebulon Baggott as a director | |
20 Dec 2012 | AP01 | Appointment of Mr David Ellis Cope as a director | |
10 Dec 2012 | NEWINC |
Incorporation
|