BIOMETRIC TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/10/2214 October 2022 Notification of Simon Mark Napoli as a person with significant control on 2019-06-12

View Document

14/10/2214 October 2022 Cessation of 2 Cs Pty Ltd as a person with significant control on 2019-06-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 37 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE UNITED KINGDOM

View Document

24/07/1924 July 2019 CESSATION OF ARGUS GLOBAL PTY LTD AS A PSC

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2 CS PTY LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 SECRETARY APPOINTED MR LEE SCHOFIELD

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR SIMON NAPOLI

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENTON FARROW

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 SECOND FILING OF AP01 FOR KENTON GEOFFRE FARROW

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 715275

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CESSATION OF PAUL DAVID COOMBES AS A PSC

View Document

06/03/186 March 2018 CESSATION OF PAUL DAVID COOMBES AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDS

View Document

23/09/1723 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 DIRECTOR APPOINTED MR KENTON GEOFFREY FARROW

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COOMBES

View Document

06/06/176 June 2017 10/04/16 STATEMENT OF CAPITAL GBP 10

View Document

06/06/176 June 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

23/03/1723 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 10

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MICHAEL LYNN RICHARDS

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM NUMBER 3 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE ENGLAND

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR PAUL DAVID COOMBES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ATKINS

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM WENRISC HOUSE 5 MEADOW COURT HIGH STREET WITNEY OXON OX28 6ER

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

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

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 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