BIOHM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

07/08/257 August 2025 Termination of appointment of John Rees White as a director on 2025-07-31

View Document

07/08/257 August 2025 Termination of appointment of David William James Greenfield as a director on 2025-07-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

15/07/2515 July 2025 Change of details for Ehab Badreldin Sayed Abouserie Ibrahim as a person with significant control on 2025-03-05

View Document

22/04/2522 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-21

View Document

27/02/2527 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-14

View Document

25/02/2525 February 2025 Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 2023-09-15

View Document

24/02/2524 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-21

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Harry Isaac Felix John Darkly on 2024-07-01

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Termination of appointment of Oksana Bondar as a director on 2024-02-02

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Appointment of Ms Claire Helen Sparrow as a director on 2022-03-28

View Document

15/02/2215 February 2022 Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 2022-02-15

View Document

28/01/2228 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-07-07

View Document

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

View Accounts

29/07/2129 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-09

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

28/06/2128 June 2021 Appointment of Harry Isaac Felix John Darkly as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Oksana Bondar as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Mr John Rees White as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Mr David William James Greenfield as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Sriram Nadathur as a director on 2021-06-24

View Document

04/05/214 May 2021 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/2110 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 1.091082

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM SUSTAINABLE WORKSPACES 25 LAVINGTON STREET LONDON SE1 0NZ UNITED KINGDOM

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 1.05977

View Document

14/07/2014 July 2020 Statement of capital following an allotment of shares on 2020-07-07

View Document

29/06/2029 June 2020 SECOND FILED SH01 - 18/05/20 STATEMENT OF CAPITAL GBP 1.057471

View Document

23/06/2023 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/2027 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 1

View Document

26/05/2026 May 2020 ADOPT ARTICLES 15/05/2020

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1929 November 2019 ADOPT ARTICLES 11/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 105 SUMNER STREET LONDON SE1 9HZ ENGLAND

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 105 SUSTAINABLE BANKSIDE 105 SUMNER STREET LONDON SE1 9HZ ENGLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 26 ICONA POINT 58 WARTON ROAD LONDON E15 2JD ENGLAND

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 25 LINGFIELD CLOSE HIGH WYCOMBE HP13 7ER ENGLAND

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 26 ICONA POINT 58 WARTON ROAD LONDON E15 2JD ENGLAND

View Document

06/08/176 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB BADRELDIN SAYED ABOUSERIE IBRAHIM / 22/07/2017

View Document

06/08/176 August 2017 PSC'S CHANGE OF PARTICULARS / EHAB SAYED / 22/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / EHAB SAYED / 11/07/2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / EHAB SAYED / 06/12/2016

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EHAB SAYED / 18/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EHAB SAYED / 23/07/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 21 BRISTOW ROAD HOUNSLOW MIDDLESEX TW3 1UP UNITED KINGDOM

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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