Advanced company searchLink opens in new window

BIOHM LTD

Company number 10271534

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 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1.091082
19 Nov 2020 AD01 Registered office address changed from Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom to 5a Juno Way London SE14 5RW on 19 November 2020
29 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 1.05977
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/22
29 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2020
  • GBP 1.057471
23 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/20.
26 May 2020 MA Memorandum and Articles of Association
26 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2020 SH08 Change of share class name or designation
29 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2019 AD01 Registered office address changed from 105 Sumner Street London SE1 9HZ England to Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 21 November 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 AD01 Registered office address changed from 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ England to 105 Sumner Street London SE1 9HZ on 15 August 2018
13 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
01 May 2018 AD01 Registered office address changed from 26 Icona Point 58 Warton Road London E15 2JD England to 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ on 1 May 2018
09 Apr 2018 AA Micro company accounts made up to 31 July 2017