- Company Overview for BIOHM LTD (10271534)
- Filing history for BIOHM LTD (10271534)
- People for BIOHM LTD (10271534)
- More for BIOHM LTD (10271534)
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) |
---|---|---|---|
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
28 Jun 2021 | AP01 | Appointment of Mr John Rees White as a director on 24 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Oksana Bondar as a director on 24 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Sriram Nadathur as a director on 24 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Harry Isaac Felix John Darkly as a director on 24 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr David William James Greenfield as a director on 24 June 2021 | |
26 May 2021 | PSC04 | Change of details for Ehab Sayed as a person with significant control on 3 May 2021 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
19 Nov 2020 | AD01 | Registered office address changed from Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom to 5a Juno Way London SE14 5RW on 19 November 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
29 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2020
|
|
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 May 2020
|
|
26 May 2020 | MA | Memorandum and Articles of Association | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | SH08 | Change of share class name or designation | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | AD01 | Registered office address changed from 105 Sumner Street London SE1 9HZ England to Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 21 November 2019 | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued |