BIOARCHITECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/06/2430 June 2024 Change of details for Oxford Technology Management Limited as a person with significant control on 2022-01-04

View Document

07/04/247 April 2024 Director's details changed for Kevin Maskell on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 21 Osborne Close Kidlington Oxfordshire OX5 1TU to 64 Arlington Drive Marston Oxford OX3 0SJ on 2024-04-05

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/03/242 March 2024 Director's details changed for Dr Geoffrey Hale on 2024-03-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/10/1925 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 945.55

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/08/1829 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 791.216

View Document

26/10/1726 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1710 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 645.55

View Document

02/08/172 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 PREVSHO FROM 31/01/2016 TO 31/07/2015

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 565.75

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR LILI WANG

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/09/1515 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 565.75

View Document

15/09/1515 September 2015 SUB-DIVISION 05/08/15

View Document

26/08/1526 August 2015 THAT FOUR ORD SHRS OF £0.01 EACH IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO FORTY ORD SHARS OF £0.001 EACH. 05/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company