Advanced company searchLink opens in new window

BIOEDEN HOLDINGS LIMITED

Company number 11047289

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)
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
23 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
15 Dec 2022 AP03 Appointment of Miss Alison Mary Highet as a secretary on 9 December 2022
07 Nov 2022 TM02 Termination of appointment of Rory Timothy Dennis as a secretary on 7 November 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
05 Jul 2021 AP03 Appointment of Mr Rory Timothy Dennis as a secretary on 29 June 2021
15 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with updates
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 AD01 Registered office address changed from Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom to Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP on 9 November 2020
09 Nov 2020 PSC02 Notification of Future Health Technologies Limited as a person with significant control on 5 November 2020
09 Nov 2020 PSC07 Cessation of John Mcdonnell as a person with significant control on 5 November 2020
09 Nov 2020 AP01 Appointment of Mr Christopher Paul Bond as a director on 5 November 2020
09 Nov 2020 TM01 Termination of appointment of John Mcdonnell as a director on 5 November 2020
01 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2017
  • GBP 100
28 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 2 November 2019
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 2 November 2018
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
31 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off