Advanced company searchLink opens in new window

BIOVENTIX PLC

Company number 04923945

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)
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 257,133.7
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 257,083.7
19 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2018 AA Full accounts made up to 30 June 2018
15 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
01 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 257,033.7
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the company is unconditionally authorised for the purposes of section 551 of the companies act 2006. the company authorised to make market purchasers (within the meaning of section 693(4) of the companies act 2006). provided the requirements of the companies act 2006 are satisfied, of ordinary shares of £0.05 each; the maximum number authorised to be purchased is 509,865; the minimum price which may be paid for an ordinary shares is £0.05. 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2017 AA Full accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
18 Oct 2017 PSC08 Notification of a person with significant control statement
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 256,933.7
06 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2016 AA Full accounts made up to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with no updates
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 254,932.8
22 Jun 2016 AD02 Register inspection address has been changed to The Courtyard 17 West Street Farnham Surrey GU9 7DR
01 Mar 2016 CH01 Director's details changed for Peter Harrison on 26 February 2016
12 Nov 2015 AA Full accounts made up to 30 June 2015
20 Oct 2015 AR01 Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-20
  • GBP 252,546.55
16 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 252,546.55
30 Oct 2014 AA Full accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-10-07
  • GBP 252,210.1
20 Mar 2014 AP01 Appointment of Mr Nicholas John Mccooke as a director
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 252,210.1