Advanced company searchLink opens in new window

BIOTRONICS 3D LIMITED

Company number 05029338

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)
23 Dec 2021 TM01 Termination of appointment of Edward Thomas Rudd as a director on 17 December 2021
23 Dec 2021 TM01 Termination of appointment of Haralambos Hatzakis as a director on 17 December 2021
23 Dec 2021 TM01 Termination of appointment of Soeren Grimm as a director on 17 December 2021
23 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
03 Nov 2021 MR04 Satisfaction of charge 1 in full
22 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
24 Jun 2021 AD01 Registered office address changed from 5 Greenwich View Place Third Floor Suite D London E14 9NN England to 5 Greenwich View Place London E14 9NN on 24 June 2021
23 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
01 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
16 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
05 Jun 2018 AA Unaudited abridged accounts made up to 31 January 2018
23 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
18 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
12 Apr 2017 TM02 Termination of appointment of Michelle Hatzakis as a secretary on 10 April 2017
06 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
08 Jul 2016 AD01 Registered office address changed from Anchorage House 2 Clove Crescent East India Dock London E14 2BE to 5 Greenwich View Place Third Floor Suite D London E14 9NN on 8 July 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Mar 2016 AR01 Annual return made up to 29 January 2016
Statement of capital on 2016-03-19
  • GBP 127,979.7
20 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
19 May 2015 AR01 Annual return made up to 29 January 2015. List of shareholders has changed
Statement of capital on 2015-05-19
  • GBP 127,979.7
20 Jan 2015 AD01 Registered office address changed from Unit D3 Meridian Gate Grampian House 205 Marsh Wall London E14 9YT to Anchorage House 2 Clove Crescent East India Dock London E14 2BE on 20 January 2015
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 227,879.70
28 May 2014 MR04 Satisfaction of charge 3 in full