Advanced company searchLink opens in new window

BIOLEAP LTD

Company number 13921981

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)
18 Aug 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
01 Aug 2023 AP01 Appointment of Jacob Halatek as a director on 25 July 2023
01 Aug 2023 PSC01 Notification of Jacob Halatek as a person with significant control on 25 July 2023
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
02 Feb 2023 PSC07 Cessation of Luke Robinson as a person with significant control on 1 February 2023
02 Feb 2023 PSC07 Cessation of Startup Employee Trust Ltd as a person with significant control on 1 February 2023
28 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 14 April 2022
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 SH02 Sub-division of shares on 22 March 2022
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of £1 into 10000 of £0.0001 each 22/03/2022
13 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2022
  • GBP 100
24 May 2022 RP04CS01 Second filing of Confirmation Statement dated 14 April 2022
23 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 117.647
20 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 105.8823
18 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 117.647
  • ANNOTATION Clarification a second filed SH01 was registered on 23.05.2022.
18 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 105.8823
10 May 2022 CERTNM Company name changed mps genesis LIMITED\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
06 May 2022 CH01 Director's details changed for Mr Rohit Makol on 15 April 2022
14 Apr 2022 CS01 14/04/22 Statement of Capital gbp 117.6470
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 24/05/22 and again on 28/10/2022
14 Apr 2022 AD01 Registered office address changed from Flat 4 30 Kensington Park Gardens London W11 2QS United Kingdom to Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU on 14 April 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 117.647
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2022 and 20/05/2022.
30 Mar 2022 PSC02 Notification of Startup Employee Trust Ltd as a person with significant control on 25 March 2022