Advanced company searchLink opens in new window

BIOMETRIC INNOVATIONS LIMITED

Company number 10427295

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)
20 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
21 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
27 Oct 2022 AD01 Registered office address changed from Hub8 Trust Stamp the Brewery Quarter Cheltenham GL50 3FF to 118 Pall Mall, London Pall Mall London SW1Y 5EA on 27 October 2022
07 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
15 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Feb 2021 PSC08 Notification of a person with significant control statement
11 Feb 2021 PSC07 Cessation of Michael Ross Battersby as a person with significant control on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Michael Ross Battersby as a director on 11 February 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Feb 2020 AD01 Registered office address changed from Level 39 1 Canada Square Canary Wharf London E14 5AB to Hub8 Trust Stamp the Brewery Quarter Cheltenham GL50 3FF on 7 February 2020
13 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Mar 2019 PSC07 Cessation of David Story as a person with significant control on 30 November 2016
26 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
27 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
03 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-13
03 Oct 2018 CONNOT Change of name notice
01 Jun 2018 AD01 Registered office address changed from C/O Dk Poynter & Co Cortlandt C/O Dk Poynter & Co George Street Hailsham BN27 1AE England to Level 39 1 Canada Square Canary Wharf London E14 5AB on 1 June 2018
21 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
23 Nov 2016 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017