Advanced company searchLink opens in new window

BIOMED CENTRAL LIMITED

Company number 03680030

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)
02 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2010
26 Sep 2013 MR01 Registration of charge 036800300002
11 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 MR01 Registration of charge 036800300001
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 30/05/2013
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
24 Sep 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AA Full accounts made up to 31 December 2010
06 Feb 2012 CH01 Director's details changed for Mr Matthew James Cockerill on 1 January 2012
04 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
04 Jan 2012 CH01 Director's details changed for Matthew James Cockerill on 1 December 2011
03 Feb 2011 AUD Auditor's resignation
30 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
29 Dec 2010 AD01 Registered office address changed from , 6Th Floor 236 Gray's Inn Road, London, WC1X 8HL on 29 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 16,900,200
15 Jan 2010 MEM/ARTS Memorandum and Articles of Association
15 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
21 Oct 2009 AA Full accounts made up to 31 December 2008
14 Aug 2009 288a Director and secretary appointed stephen brian rimington
14 Aug 2009 288a Director appointed dr ulrich vest
19 Mar 2009 287 Registered office changed on 19/03/2009 from, middlesex house, 34-42 cleveland street, london, W1T 4LB
04 Feb 2009 363a Return made up to 08/12/08; full list of members