Advanced company searchLink opens in new window

BLUEDOP MEDICAL LTD

Company number 09133674

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)
22 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
23 Sep 2024 AP01 Appointment of Ciaran Mccourt as a director on 17 March 2024
03 Sep 2024 AD01 Registered office address changed from C/O Gravita 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 3 September 2024
30 Aug 2024 AP01 Appointment of Peter Phillips as a director on 17 March 2024
30 Aug 2024 AP01 Appointment of Konstantin Mikhailov as a director on 17 March 2024
25 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 518.72
07 Feb 2024 TM01 Termination of appointment of Dan Rykhus as a director on 1 February 2024
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re: capitalise a sum not excedding £173,956 and $212,415 / bonus issue of shares 22/12/2023
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 494.72
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 494.72
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2024
28 Sep 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
24 Aug 2023 SH08 Change of share class name or designation
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 August 2023
  • GBP 444.4439
17 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest/ new class of share/ share option plan 07/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 549.82
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2023.
11 Aug 2023 AP01 Appointment of Mr Declan Keane as a director on 7 August 2023
11 Aug 2023 AP01 Appointment of Mr Dan Rykhus as a director on 7 August 2023
10 Aug 2023 TM01 Termination of appointment of Michael Graeme Taylor as a director on 7 August 2023
09 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
04 Aug 2023 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O Gravita 66 Prescot Street London E1 8NN on 4 August 2023
08 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 March 2023
  • GBP 416.02
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 395.52