- 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) |
---|---|---|---|
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | TM01 | Termination of appointment of Peter Gavin Malise Ropner as a director on 1 May 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Alexander Oliver Bennett as a director on 7 March 2019 | |
27 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2019
|
|
27 Feb 2019 | SH03 | Purchase of own shares. | |
19 Feb 2019 | TM01 | Termination of appointment of Luigi Gerard Martini as a director on 19 February 2019 | |
18 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
29 Oct 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 October 2018 | |
28 Aug 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 August 2018 | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Matthew James Parsons as a director on 23 April 2018 | |
14 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 26 April 2018
|
|
14 May 2018 | SH03 | Purchase of own shares. | |
06 Mar 2018 | AD01 | Registered office address changed from 4 the Warehouse Gwynne Street Hereford HR4 9DP England to The Dorset Ale Storehouse 8 Wye Street Hereford HR2 7RB on 6 March 2018 | |
06 Mar 2018 | SH02 | Sub-division of shares on 30 January 2018 | |
21 Feb 2018 | SH08 | Change of share class name or designation | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2017
|
|
20 Feb 2018 | SH10 | Particulars of variation of rights attached to shares |