Advanced company searchLink opens in new window

BIO AMD HOLDINGS LIMITED

Company number 07155281

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)
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9.73
06 Nov 2015 AP01 Appointment of Thomas Barr as a director on 21 October 2015
01 Aug 2015 MR01 Registration of charge 071552810001, created on 20 July 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9.73
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9.73
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Sep 2011 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
12 Sep 2011 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 12 September 2011
21 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2010 CC04 Statement of company's objects
07 May 2010 AP04 Appointment of Mh Secretaries Limited as a secretary
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 9.73
05 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 3.60
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 3.60
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 0.03
11 Feb 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
11 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)