Advanced company searchLink opens in new window

BHA-MEDICAL LIMITED

Company number 12045246

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)
14 Mar 2024 AA01 Previous accounting period extended from 27 June 2023 to 27 December 2023
06 Dec 2023 AA Total exemption full accounts made up to 30 June 2022
23 Nov 2023 AD01 Registered office address changed from Sutton Point 6 Sutton Plaza Sutton SM1 4FS England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 23 November 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
26 Jun 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
28 Mar 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from 6 Sutton Point Sutton Plaza Sutton SM1 4FS United Kingdom to Sutton Point 6 Sutton Plaza Sutton SM1 4FS on 3 August 2022
28 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
09 Dec 2021 AD01 Registered office address changed from Sutton Point Sutton Plaza Sutton SM1 4FS England to 6 Sutton Point Sutton Plaza Sutton SM1 4FS on 9 December 2021
08 Dec 2021 PSC08 Notification of a person with significant control statement
08 Dec 2021 PSC07 Cessation of Richard Mark Lyon as a person with significant control on 7 December 2021
07 Dec 2021 PSC07 Cessation of Charlene Debra Schroder as a person with significant control on 31 August 2020
07 Dec 2021 PSC07 Cessation of Michael Hough as a person with significant control on 31 August 2020
25 Nov 2021 AD01 Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH England to Sutton Point Sutton Plaza Sutton SM1 4FS on 25 November 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 10,004
20 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
13 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 31/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
03 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
10 Feb 2021 PSC01 Notification of Charlene Debra Schroder as a person with significant control on 1 February 2021
10 Feb 2021 PSC01 Notification of Richard Mark Lyon as a person with significant control on 1 February 2021
10 Feb 2021 TM01 Termination of appointment of Richard Lyon as a director on 1 February 2021
17 Nov 2020 AP01 Appointment of Mrs Samantha Jane Hough as a director on 17 October 2020