Advanced company searchLink opens in new window

BIOLINK.TECH LTD

Company number 10984334

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 Feb 2019 AP01 Appointment of Mrs Olga Chereshneva as a director on 5 February 2019
16 Jan 2019 TM01 Termination of appointment of Irina Pafomova as a director on 1 January 2019
16 Jan 2019 TM01 Termination of appointment of Karl Engelmark as a director on 1 January 2019
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 866.63
16 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 AD01 Registered office address changed from The Circle, Flat 132 Queen Elizabeth St, London London SE1 2JJ United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 10 October 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 859.03
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 849.03
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 839.63
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 826.29
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 790.77
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 810.63
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 754.86
07 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 SH02 Consolidation and sub-division of shares on 7 December 2017
03 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company cease to be a private company LIMITED 07/12/2017
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 700
29 Dec 2017 PSC07 Cessation of Irina Pafomova as a person with significant control on 7 December 2017
29 Dec 2017 PSC07 Cessation of Karl Engelmark as a person with significant control on 7 December 2017
29 Dec 2017 PSC04 Change of details for Mr Evgeny Chereshnev as a person with significant control on 7 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 3
27 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-27
  • GBP 1