- 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) |
---|---|---|---|
02 Oct 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ England to 105 Sumner Street London SE1 9HZ on 15 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from 26 Icona Point 58 Warton Road London E15 2JD England to 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ on 1 May 2018 | |
09 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 26 Icona Point 58 Warton Road London E15 2JD England to 26 Icona Point 58 Warton Road London E15 2JD on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 25 Lingfield Close High Wycombe HP13 7ER England to 26 Icona Point 58 Warton Road London E15 2JD on 7 August 2017 | |
06 Aug 2017 | CH01 | Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 22 July 2017 | |
06 Aug 2017 | PSC04 | Change of details for Ehab Sayed as a person with significant control on 22 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Ehab Sayed as a person with significant control on 11 July 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Ehab Sayed on 6 December 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2016 | SH08 | Change of share class name or designation | |
18 Oct 2016 | CH01 | Director's details changed for Ehab Sayed on 18 October 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Ehab Sayed on 23 July 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 21 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom to 25 Lingfield Close High Wycombe HP13 7ER on 18 August 2016 | |
11 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-11
|