BIOTRONICS 3D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Derek Lawrence Colvin as a director on 2025-02-10

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Brian Roy Cole on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2024-08-12

View Document

26/03/2426 March 2024 Registered office address changed from 5 Greenwich View Place London E14 9NN England to 10 Upper Berkeley St London W1H 7PE on 2024-03-26

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Mr Brian Roy Cole on 2023-03-20

View Document

23/03/2323 March 2023 Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2023-03-20

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2023-01-27

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Brian Roy Cole on 2022-09-16

View Document

06/05/226 May 2022 Confirmation statement made on 2022-01-29 with updates

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Statement of company's objects

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Resolutions

View Document

24/02/2224 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Termination of appointment of Stuart David Webb as a director on 2022-02-21

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

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

View Accounts

29/12/2129 December 2021 Cessation of Longbow Llp as a person with significant control on 2021-12-17

View Document

29/12/2129 December 2021 Cessation of Haralambos Hatzakis as a person with significant control on 2021-12-17

View Document

29/12/2129 December 2021 Notification of a person with significant control statement

View Document

23/12/2123 December 2021 Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 2021-12-17

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Soeren Grimm as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Haralambos Hatzakis as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Edward Thomas Rudd as a director on 2021-12-17

View Document

23/12/2123 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

23/12/2123 December 2021 Appointment of Mr Stuart David Webb as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Brian Roy Cole as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Derek Lawrence Colvin as a director on 2021-12-17

View Document

03/11/213 November 2021 Satisfaction of charge 1 in full

View Document

24/06/2124 June 2021 Registered office address changed from 5 Greenwich View Place Third Floor Suite D London E14 9NN England to 5 Greenwich View Place London E14 9NN on 2021-06-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/06/185 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE HATZAKIS

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ANCHORAGE HOUSE 2 CLOVE CRESCENT EAST INDIA DOCK LONDON E14 2BE

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/03/1619 March 2016 29/01/16 NO CHANGES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 29/01/15 CHANGES

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT D3 MERIDIAN GATE GRAMPIAN HOUSE 205 MARSH WALL LONDON E14 9YT

View Document

10/07/1410 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 227879.70

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 02/07/12 STATEMENT OF CAPITAL GBP 127479.70

View Document

12/06/1312 June 2013 01/03/12 STATEMENT OF CAPITAL GBP 119667.20

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 16 HERON QUAYS LONDON E14 4BJ

View Document

15/09/1115 September 2011 01/11/10 STATEMENT OF CAPITAL GBP 112396.20

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SOEREN GRIMM / 01/01/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS HATZAKIS / 01/01/2011

View Document

23/06/1123 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4BE UNITED KINGDOM

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/103 June 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 1 PARK PLACE CANARY WHARF LONDON E14 3DT

View Document

15/09/0915 September 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SHARE AGREEMENT OTC

View Document

28/07/0928 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/0928 July 2009 RATIFIED AND APPROVED 12/06/2009

View Document

28/07/0928 July 2009 APPROVE ALLOTMENT/SUBDIVISION/CONSOLIDATION 17/07/2009

View Document

28/07/0928 July 2009 SHARE AGREEMENT OTC

View Document

28/07/0928 July 2009 SHARE AGREEMENT OTC

View Document

28/07/0928 July 2009 SHARE AGREEMENT OTC

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 31 FERRY STREET ISLE OF DOGS DOCKLANDS LONDON E14 3DT

View Document

28/07/0928 July 2009 NC INC ALREADY ADJUSTED 17/07/09

View Document

28/07/0928 July 2009 NC INC ALREADY ADJUSTED 17/07/09

View Document

28/07/0928 July 2009 S-DIV

View Document

28/07/0928 July 2009 CONSO

View Document

28/07/0928 July 2009 S-DIV

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/097 January 2009 DIRECTOR APPOINTED EDWARD THOMAS RUDD

View Document

07/01/097 January 2009 S-DIV

View Document

07/01/097 January 2009 DIRECTOR APPOINTED DR SOEREN GRIMM

View Document

07/01/097 January 2009 ADOPT ARTICLES 17/07/2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 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