Advanced company searchLink opens in new window

BIOMODAL LIMITED

Company number 08005377

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)
11 Aug 2020 AP03 Appointment of Fiona Stewart as a secretary on 30 July 2020
11 Aug 2020 TM01 Termination of appointment of Timothy James Rink as a director on 31 July 2020
11 Aug 2020 TM01 Termination of appointment of Suman Manohar Shirodkar as a director on 1 August 2020
26 May 2020 ANNOTATION Rectified The TM01 was removed from the public register on 04/06/2021 as it was factually inaccurate or was derived from something factually inaccurate.
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
02 Mar 2020 AA Accounts for a small company made up to 31 December 2019
15 Nov 2019 TM02 Termination of appointment of Peter Edward Bream as a secretary on 15 November 2019
14 Jun 2019 AA Accounts for a small company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 AP03 Appointment of Mr Peter Edward Bream as a secretary on 14 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 691.2804
16 Nov 2018 AP01 Appointment of Dr Suman Manohar Shirodkar as a director on 15 November 2018
16 Nov 2018 TM01 Termination of appointment of Jason Alexander Mellad as a director on 15 November 2018
02 Oct 2018 AP01 Appointment of Ms Gail Marcus as a director on 20 September 2018
14 Aug 2018 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ to B400, the Trinity Building Chesterford Business Park Little Chesterford Saffron Walden CB10 1XL on 14 August 2018
09 Aug 2018 TM01 Termination of appointment of Martin Patrick Murphy as a director on 30 April 2018
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 682.963
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 655.2383
21 May 2018 AA Accounts for a small company made up to 31 December 2017
09 May 2018 AP01 Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 18 April 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
06 Apr 2018 CH01 Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Dr Jason Alexander Mellad on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Dr Jason Alexander Mellad on 6 April 2018