Advanced company searchLink opens in new window

BIOTRONICS 3D LIMITED

Company number 05029338

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)
26 Mar 2024 AD01 Registered office address changed from 5 Greenwich View Place London E14 9NN England to 10 Upper Berkeley St London W1H 7PE on 26 March 2024
06 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
02 Jun 2023 AA Accounts for a small company made up to 31 December 2022
23 Mar 2023 CH01 Director's details changed for Mr Brian Roy Cole on 20 March 2023
23 Mar 2023 CH01 Director's details changed for Mr Edward Edmund Jan Radkiewicz on 20 March 2023
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
27 Jan 2023 CH01 Director's details changed for Mr Edward Edmund Jan Radkiewicz on 27 January 2023
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 CH01 Director's details changed for Mr Brian Roy Cole on 16 September 2022
06 May 2022 CS01 Confirmation statement made on 29 January 2022 with updates
25 Feb 2022 CC04 Statement of company's objects
25 Feb 2022 SH10 Particulars of variation of rights attached to shares
25 Feb 2022 MA Memorandum and Articles of Association
25 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 21/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2022 SH08 Change of share class name or designation
22 Feb 2022 TM01 Termination of appointment of Stuart David Webb as a director on 21 February 2022
05 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2021 PSC08 Notification of a person with significant control statement
29 Dec 2021 PSC07 Cessation of Longbow Llp as a person with significant control on 17 December 2021
29 Dec 2021 PSC07 Cessation of Haralambos Hatzakis as a person with significant control on 17 December 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 133,690.9
23 Dec 2021 AP01 Appointment of Mr Brian Roy Cole as a director on 17 December 2021
23 Dec 2021 AP01 Appointment of Mr Stuart David Webb as a director on 17 December 2021
23 Dec 2021 AP01 Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 17 December 2021
23 Dec 2021 AP01 Appointment of Mr Derek Lawrence Colvin as a director on 17 December 2021