Advanced company searchLink opens in new window

BIOBEATS GROUP LTD

Company number 07727135

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)
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
12 Jul 2018 AP01 Appointment of Lily Bella Paloma Circe Bussmann as a director on 18 June 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 17/05/2018
22 Mar 2018 TM01 Termination of appointment of Matthew Heaton Walls as a director on 21 March 2018
19 Feb 2018 TM01 Termination of appointment of Iain Stuart Martin as a director on 16 February 2018
12 Dec 2017 AP01 Appointment of Mr Iain Stuart Martin as a director on 6 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 162.412380
13 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 AP01 Appointment of Mr Matthew Heaton Walls as a director on 29 June 2016
01 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 146.566989
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 101.39
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 140.95
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 101.68
12 Apr 2016 SH02 Sub-division of shares on 17 February 2016
04 Apr 2016 SH08 Change of share class name or designation
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2016 AP01 Appointment of Iqbal Kassam as a director on 23 February 2016
17 Mar 2016 AP01 Appointment of Nadeem Iqbal Kassam as a director on 23 February 2016
17 Mar 2016 AP01 Appointment of Isabel Fox as a director on 23 February 2016
25 Feb 2016 CERTNM Company name changed mindful sound LTD\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18