Advanced company searchLink opens in new window

BIO DATA NETWORKS LIMITED

Company number 12851460

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)
05 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
04 Apr 2024 PSC04 Change of details for Mr John James Wakeman as a person with significant control on 24 March 2024
31 May 2023 AD01 Registered office address changed from 54 st. James Street Liverpool Merseyside L1 0AB England to Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 31 May 2023
31 May 2023 AD04 Register(s) moved to registered office address 54 st. James Street Liverpool Merseyside L1 0AB
31 May 2023 AA Micro company accounts made up to 30 September 2022
22 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
16 Oct 2022 TM01 Termination of appointment of Lindsey Margaret Neve as a director on 11 October 2022
27 May 2022 AA Micro company accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 24 March 2022 with updates
09 May 2022 PSC01 Notification of John James Wakeman as a person with significant control on 1 February 2022
09 May 2022 PSC09 Withdrawal of a person with significant control statement on 9 May 2022
08 Jun 2021 AP01 Appointment of Mr John James Wakeman as a director on 7 June 2021
20 Apr 2021 AP01 Appointment of Mr Rory Angus Cameron Carter as a director on 14 April 2021
26 Mar 2021 AD03 Register(s) moved to registered inspection location Solent House 107a Alma Road Southampton Hampshire SO14 6UY
25 Mar 2021 AD02 Register inspection address has been changed to Solent House 107a Alma Road Southampton Hampshire SO14 6UY
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 PSC08 Notification of a person with significant control statement
24 Mar 2021 PSC07 Cessation of Lindsey Margaret Neve as a person with significant control on 12 March 2021
24 Mar 2021 PSC07 Cessation of Brian Douglas Neve as a person with significant control on 12 March 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 68
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 AP01 Appointment of Mr Andrew Singer as a director on 2 February 2021
19 Nov 2020 AD01 Registered office address changed from Oakland House Netley Lodge Close Netley Abbey Southampton Hampshire SO31 5BT England to 54 st. James Street Liverpool Merseyside L1 0AB on 19 November 2020
01 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-01
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted