BIOMECHATRONICS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Micro company accounts made up to 2022-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR CARLOS MONROY SAMPIERI

View Document

30/03/2130 March 2021 CESSATION OF ANTONELLO COLLU AS A PSC

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTONELLO COLLU

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR CARLOS MONROY SAMPIERI / 10/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONELLO COLLU / 08/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONELLO COLLU / 06/01/2020

View Document

04/01/204 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MONROY SAMPIERI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONELLO COLLU / 31/12/2019

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY ORLANDO MONROY SAMPIERI

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MASTER ORLANDO MONROY SAMPIERI

View Document

03/09/193 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 1

View Document

02/09/192 September 2019 TERMINATE DIR APPOINTMENT

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONELLO COLLU / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ANTONIO COLLU

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONELLO COLLU

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONELLO COLLU

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO COLLU / 29/08/2019

View Document

29/08/1929 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR ANTONELLO COLLU

View Document

26/08/1926 August 2019 NOTIFICATION OF PSC STATEMENT ON 26/08/2019

View Document

09/08/199 August 2019 CESSATION OF ORLANDO MONROY SAMPIERI AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ORLANDO MONROY SAMPIERI

View Document

31/12/1831 December 2018 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