Advanced company searchLink opens in new window

BIOCOMPATIBLES UK LIMITED

Company number 04305025

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)
04 Nov 2019 CH01 Director's details changed for Timothy John Martel on 31 December 2017
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
23 Aug 2019 TM01 Termination of appointment of John Richard Sylvester as a director on 19 August 2019
23 Aug 2019 TM01 Termination of appointment of Peter William Stratford as a director on 19 August 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2.85
13 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 AP03 Appointment of Ms Elaine Maureen Johnston as a secretary on 11 January 2019
23 Jan 2019 AD02 Register inspection address has been changed from Lakeview Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to 5 Fleet Place London EC4M 7rd
23 Jan 2019 TM02 Termination of appointment of Lygia Jane Jones as a secretary on 11 January 2019
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
11 Oct 2018 AA Full accounts made up to 31 March 2018
01 Oct 2018 CH01 Director's details changed for Ms Elaine Maureen Johnston on 1 October 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2.84
12 Jan 2018 AP01 Appointment of Timothy John Martel as a director on 31 December 2017
11 Jan 2018 TM01 Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017
11 Jan 2018 AP01 Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017
11 Jan 2018 TM01 Termination of appointment of Pamela Louise Makin as a director on 31 December 2017
19 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2.83
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
26 Sep 2017 AA Full accounts made up to 31 March 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 March 2016
18 May 2016 AD03 Register(s) moved to registered inspection location Lakeview Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
26 Oct 2015 AD02 Register inspection address has been changed to Lakeview Riverside Way Watchmoor Park Camberley Surrey GU15 3YL