BIOINDUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Appointment of a voluntary liquidator |
17/06/2517 June 2025 | Resolutions |
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 |
17/06/2517 June 2025 | Declaration of solvency |
21/05/2521 May 2025 | Confirmation statement made on 2025-03-12 with no updates |
21/05/2521 May 2025 | Notification of Amber Therapeutics Holdings Limited as a person with significant control on 2024-07-11 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Appointment of Mr Tim Denison as a director on 2023-07-25 |
28/07/2328 July 2023 | Termination of appointment of Anton Jonathon William Jenkins as a director on 2023-07-25 |
28/07/2328 July 2023 | Satisfaction of charge 044294710001 in full |
28/07/2328 July 2023 | Cessation of Ivor Stephen Gillbe as a person with significant control on 2023-07-25 |
28/07/2328 July 2023 | Termination of appointment of Nikunj Kantilal Patel as a director on 2023-07-25 |
28/07/2328 July 2023 | Termination of appointment of Ivor Stephen Gillbe as a director on 2023-07-25 |
28/07/2328 July 2023 | Termination of appointment of Jonathan Paul Ottaway as a director on 2023-07-25 |
28/07/2328 July 2023 | Appointment of Mr Aidan Harold Winston Crawley as a director on 2023-07-25 |
28/07/2328 July 2023 | Notification of Amber Therapeutics Ltd as a person with significant control on 2023-07-25 |
17/05/2317 May 2023 | Registration of charge 044294710001, created on 2023-05-17 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Memorandum and Articles of Association |
19/12/2219 December 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2021-11-20 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Statement of capital following an allotment of shares on 2020-01-21 |
12/07/2112 July 2021 | Statement of capital following an allotment of shares on 2020-12-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR HELENE VIATGE |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | SECOND FILED SH01 - 16/10/18 STATEMENT OF CAPITAL GBP 4528.24 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
14/05/1914 May 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 4623.6 |
13/05/1913 May 2019 | 16/10/18 STATEMENT OF CAPITAL GBP 4625.27 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR APPOINTED MISS HELENE VIATGE |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WRAGG |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WRAGG |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
05/04/185 April 2018 | 17/05/17 STATEMENT OF CAPITAL GBP 4390.89 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
05/04/175 April 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 4230.51 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
08/04/168 April 2016 | APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | 20/08/15 STATEMENT OF CAPITAL GBP 4047.32 |
29/05/1529 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
29/05/1529 May 2015 | 03/04/15 STATEMENT OF CAPITAL GBP 3873.46 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | DIRECTOR APPOINTED MR ANTON JONATHON WILLIAM JENKINS |
02/09/142 September 2014 | DIRECTOR APPOINTED MR MARK CHARLES WRAGG |
22/05/1422 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 3828.01 |
03/02/143 February 2014 | SECOND FILING FOR FORM SH01 |
22/01/1422 January 2014 | ADOPT ARTICLES 13/12/2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 3035.25 |
27/08/1327 August 2013 | 15/08/13 STATEMENT OF CAPITAL GBP 3035.25 |
05/06/135 June 2013 | 05/06/13 STATEMENT OF CAPITAL GBP 2983.25 |
22/05/1322 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
22/05/1322 May 2013 | 29/04/13 STATEMENT OF CAPITAL GBP 2943.25 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL OTTAWAY / 01/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | 04/09/12 STATEMENT OF CAPITAL GBP 2951.25 |
18/06/1218 June 2012 | 01/06/12 STATEMENT OF CAPITAL GBP 2741.25 |
01/06/121 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BRENDA MAY SMITH / 01/09/2011 |
01/06/121 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
23/05/1223 May 2012 | 11/04/12 STATEMENT OF CAPITAL GBP 2708.25 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | SECOND FILING FOR FORM AP01 |
13/01/1213 January 2012 | 13/01/12 STATEMENT OF CAPITAL GBP 2558.25 |
12/01/1212 January 2012 | 20/12/11 STATEMENT OF CAPITAL GBP 2558.25 |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR NIKUNJ KANTILAL PATEL |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/01/125 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
26/05/1126 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
26/05/1026 May 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 2558.25 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL OTTAWAY / 01/05/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/1014 January 2010 | 14/12/09 STATEMENT OF CAPITAL GBP 2518.25 |
18/11/0918 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ERNEST POKU |
26/05/0926 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | ADOPT ARTICLES 20/01/2009 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | DIRECTOR APPOINTED ERNEST KOFI POKU |
29/05/0829 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/06/0719 June 2007 | £ NC 2000/5000 03/01/0 |
19/06/0719 June 2007 | NC INC ALREADY ADJUSTED 03/01/07 |
14/02/0714 February 2007 | S-DIV 01/12/06 |
14/02/0714 February 2007 | SUBDIVISION 01/12/06 |
14/02/0714 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/08/0523 August 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/10/0315 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS; AMEND |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
10/05/0310 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
29/05/0229 May 2002 | SHARES AGREEMENT OTC |
27/05/0227 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/05/0227 May 2002 | £ NC 1000/2000 02/05/02 |
27/05/0227 May 2002 | NC INC ALREADY ADJUSTED 02/05/02 |
15/05/0215 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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