- 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) |
---|---|---|---|
08 Apr 2016 | AP01 | Appointment of Dr Richard John Wood as a director on 29 July 2014 | |
07 Apr 2016 | TM02 | Termination of appointment of Richard John Wood as a secretary on 5 April 2016 | |
07 Apr 2016 | AP03 | Appointment of Ms Nicky Cole as a secretary on 5 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from , Garden Cottage Weobley, Hereford, HR4 8QP to 4 the Warehouse Gwynne Street Hereford HR4 9DP on 29 March 2016 | |
15 Feb 2016 | AP01 | Appointment of Prof Luigi Martini as a director on 15 January 2016 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
15 Feb 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
13 Aug 2015 | AP03 | Appointment of Dr Richard John Wood as a secretary on 6 April 2015 | |
15 Jul 2015 | AP01 | Appointment of Peter Gavin Malise Ropner as a director on 2 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Matthew James Parsons as a director on 4 March 2015 | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
08 Dec 2014 | CERTNM |
Company name changed illusion drinks LIMITED\certificate issued on 08/12/14
|
|
08 Dec 2014 | CONNOT | Change of name notice | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|