Advanced company searchLink opens in new window

BIOVENTIX PLC

Company number 04923945

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)
02 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2023 AA Full accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
31 May 2023 AP01 Appointment of Joanne Patra Pisani as a director on 30 May 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 260,982.8
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 260,784.25
05 Jan 2023 AA Full accounts made up to 30 June 2022
23 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
10 Oct 2022 AD02 Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2021 AA Full accounts made up to 30 June 2021
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
20 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2020 AA Full accounts made up to 30 June 2020
31 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 259,466.75
22 Oct 2020 TM01 Termination of appointment of Treena Joan Turner as a director on 16 October 2020
09 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 260,466.65
02 Jul 2020 AP01 Appointment of Mr Bruce Edward Heath Hiscock as a director on 1 July 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 260,391.75
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 259,466.75
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Nov 2019 AA Full accounts made up to 30 June 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates