BIOMETRICS INSTITUTE LIMITED

Company Documents

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

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-11

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Notification of Isabelle Moeller as a person with significant control on 2024-01-16

View Document

23/01/2423 January 2024 Withdrawal of a person with significant control statement on 2024-01-23

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MOELLER / 01/07/2020

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON WC2B 4AS ENGLAND

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA TIVNEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 DIRECTOR APPOINTED MRS NICOLA JANE TIVNEN

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 25/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 25/07/14 NO MEMBER LIST

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MOELLER / 08/08/2013

View Document

08/08/138 August 2013 25/07/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED BIOMETRICS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

03/09/123 September 2012 25/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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