Advanced company searchLink opens in new window

BIOEPIC LTD

Company number 09150096

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)
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 225.87
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
  • GBP 226.17
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
  • GBP 212.51
20 Feb 2018 SH10 Particulars of variation of rights attached to shares