- Company Overview for BIOEPIC LTD (09150096)
- Filing history for BIOEPIC LTD (09150096)
- People for BIOEPIC LTD (09150096)
- Insolvency for BIOEPIC LTD (09150096)
- Registers for BIOEPIC LTD (09150096)
- More for BIOEPIC LTD (09150096)
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 Dec 2020 | AA01 | Current accounting period shortened from 25 October 2021 to 25 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
26 Nov 2020 | AP02 | Appointment of Kon Holdings Limited as a director on 27 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Pat Holding Limited as a director on 27 October 2020 | |
17 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Nov 2020 | AA01 | Previous accounting period shortened from 30 June 2021 to 25 October 2020 | |
29 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 30 June 2020 | |
11 Jun 2020 | AA | Micro company accounts made up to 25 July 2019 | |
23 Mar 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 31 March 2020 | |
10 Dec 2019 | AA01 | Current accounting period extended from 25 October 2019 to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
29 Nov 2019 | PSC01 | Notification of Richard John Wood as a person with significant control on 5 May 2019 | |
29 Nov 2019 | PSC01 | Notification of Dominic Adam Wood as a person with significant control on 5 May 2019 | |
29 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Dominic Adam Wood on 1 July 2019 | |
29 Nov 2019 | AD02 | Register inspection address has been changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT | |
26 Nov 2019 | TM02 | Termination of appointment of Nick Currie as a secretary on 29 October 2019 | |
05 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 May 2019
|
|
21 Oct 2019 | AA01 | Current accounting period shortened from 25 July 2020 to 25 October 2019 | |
07 Oct 2019 | SH03 | Purchase of own shares. | |
01 Aug 2019 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 18 July 2019 | |
19 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 25 July 2019 | |
18 Jul 2019 | AP03 | Appointment of Mr Nick Currie as a secretary on 15 July 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Nicky Cole as a secretary on 15 July 2019 | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 |