Advanced company searchLink opens in new window

BIOVAULT SCIENTIFIC LIMITED

Company number 08203208

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)
27 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
18 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Oct 2022 TM01 Termination of appointment of Ann-Marie Myers as a director on 30 September 2022
11 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
08 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
22 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AP01 Appointment of Mr Richard Alexander Rowe as a director on 1 December 2019
22 Oct 2019 TM01 Termination of appointment of David Ellis Cope as a director on 14 October 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 05/09/2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/10/2018.
13 Aug 2018 PSC01 Notification of Anthony John Bolton as a person with significant control on 17 July 2018
13 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 13 August 2018
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
29 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 15/03/2016
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,191,000
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 1,111,000
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 986,863
19 Dec 2016 CH01 Director's details changed for Mrs Ann-Marie Myers on 28 November 2016