BIOINDUCTION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of a voluntary liquidator

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-06-17

View Document

17/06/2517 June 2025 Declaration of solvency

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

21/05/2521 May 2025 Notification of Amber Therapeutics Holdings Limited as a person with significant control on 2024-07-11

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Appointment of Mr Tim Denison as a director on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Anton Jonathon William Jenkins as a director on 2023-07-25

View Document

28/07/2328 July 2023 Satisfaction of charge 044294710001 in full

View Document

28/07/2328 July 2023 Cessation of Ivor Stephen Gillbe as a person with significant control on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Nikunj Kantilal Patel as a director on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Ivor Stephen Gillbe as a director on 2023-07-25

View Document

28/07/2328 July 2023 Termination of appointment of Jonathan Paul Ottaway as a director on 2023-07-25

View Document

28/07/2328 July 2023 Appointment of Mr Aidan Harold Winston Crawley as a director on 2023-07-25

View Document

28/07/2328 July 2023 Notification of Amber Therapeutics Ltd as a person with significant control on 2023-07-25

View Document

17/05/2317 May 2023 Registration of charge 044294710001, created on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-11-20

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2020-01-21

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2020-12-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELENE VIATGE

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 SECOND FILED SH01 - 16/10/18 STATEMENT OF CAPITAL GBP 4528.24

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 4623.6

View Document

13/05/1913 May 2019 16/10/18 STATEMENT OF CAPITAL GBP 4625.27

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS HELENE VIATGE

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WRAGG

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WRAGG

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

05/04/185 April 2018 17/05/17 STATEMENT OF CAPITAL GBP 4390.89

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/04/175 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 4230.51

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 4047.32

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 03/04/15 STATEMENT OF CAPITAL GBP 3873.46

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANTON JONATHON WILLIAM JENKINS

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR MARK CHARLES WRAGG

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 3828.01

View Document

03/02/143 February 2014 SECOND FILING FOR FORM SH01

View Document

22/01/1422 January 2014 ADOPT ARTICLES 13/12/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 3035.25

View Document

27/08/1327 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 3035.25

View Document

05/06/135 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 2983.25

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 2943.25

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL OTTAWAY / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 04/09/12 STATEMENT OF CAPITAL GBP 2951.25

View Document

18/06/1218 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 2741.25

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BRENDA MAY SMITH / 01/09/2011

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 11/04/12 STATEMENT OF CAPITAL GBP 2708.25

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 SECOND FILING FOR FORM AP01

View Document

13/01/1213 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 2558.25

View Document

12/01/1212 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 2558.25

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR NIKUNJ KANTILAL PATEL

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 2558.25

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL OTTAWAY / 01/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 14/12/09 STATEMENT OF CAPITAL GBP 2518.25

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ERNEST POKU

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ADOPT ARTICLES 20/01/2009

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ERNEST KOFI POKU

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 £ NC 2000/5000 03/01/0

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 03/01/07

View Document

14/02/0714 February 2007 S-DIV 01/12/06

View Document

14/02/0714 February 2007 SUBDIVISION 01/12/06

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

29/05/0229 May 2002 SHARES AGREEMENT OTC

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 £ NC 1000/2000 02/05/02

View Document

27/05/0227 May 2002 NC INC ALREADY ADJUSTED 02/05/02

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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