Advanced company searchLink opens in new window

BIVICTRIX LIMITED

Company number 10005270

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)
28 May 2021 TM01 Termination of appointment of Jonathan Alexander Green as a director on 14 May 2021
28 Apr 2021 AA Accounts for a small company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
09 Dec 2020 CH01 Director's details changed for Mr Norman Molyneux on 1 January 2020
09 Dec 2020 CH03 Secretary's details changed for Mr Patrick John Molyneux on 1 January 2020
03 Dec 2020 AP01 Appointment of Mr Jonathan Alexander Green as a director on 19 October 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company buisiness 28/08/2020
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 1,075.77
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2019
  • GBP 1,004.33
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 June 2019
  • GBP 960.85
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2019
  • GBP 989.18
06 Apr 2020 TM01 Termination of appointment of Michael Greenwood Carter as a director on 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 October 2019
  • GBP 932.47
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020.
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 989.19
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 917.32
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
26 Jun 2019 AP01 Appointment of Dr Michael Greenwood Carter as a director on 25 May 2019
30 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2019 PSC02 Notification of Development Bank of Wales as a person with significant control on 28 March 2019
28 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 28 March 2019
07 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
21 Jan 2019 AP01 Appointment of Mr Norman Molyneux as a director on 29 November 2018