- Company Overview for BIOMED CENTRAL LIMITED (03680030)
- Filing history for BIOMED CENTRAL LIMITED (03680030)
- People for BIOMED CENTRAL LIMITED (03680030)
- Charges for BIOMED CENTRAL LIMITED (03680030)
- More for BIOMED CENTRAL LIMITED (03680030)
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) |
---|---|---|---|
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | AD01 | Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Tim John Britton as a director on 3 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | MR01 | Registration of charge 036800300004, created on 15 August 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Dr Ulrich Vest on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 | |
29 Apr 2016 | AP01 | Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 | |
11 Mar 2016 | CH03 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 | |
04 Mar 2016 | AP03 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | MR01 | Registration of charge 036800300003, created on 5 May 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
10 Jan 2014 | TM01 | Termination of appointment of Matthew Cockerill as a director | |
14 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 | |
14 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 |