BIOSELF TECHNOLOGY LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewAdministrator's progress report

View Document

24/06/2524 June 2025 Insolvency filing

View Document

20/05/2520 May 2025 Result of meeting of creditors

View Document

08/04/258 April 2025 Statement of administrator's proposal

View Document

21/03/2521 March 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

06/03/256 March 2025 Registered office address changed from 82 st. John Street London EC1M 4JN to 82 st John Street London EC1M 4JN on 2025-03-06

View Document

05/03/255 March 2025 Appointment of an administrator

View Document

05/03/255 March 2025 Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to 82 st. John Street London EC1M 4JN on 2025-03-05

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

25/10/2425 October 2024 Notification of a person with significant control statement

View Document

24/10/2424 October 2024 Cessation of Sensate Inc as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

22/03/2422 March 2024 Registration of charge 098188250001, created on 2024-03-19

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Notification of Sensate Inc as a person with significant control on 2022-11-21

View Document

24/08/2324 August 2023 Cessation of Anna Kristina Gudmundson as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

24/08/2324 August 2023 Cessation of Stefan Chmelik as a person with significant control on 2023-08-23

View Document

25/01/2325 January 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

29/11/2229 November 2022 Notification of Anna Kristina Gudmundson as a person with significant control on 2022-03-01

View Document

29/11/2229 November 2022 Notification of Stefan Chmelik as a person with significant control on 2022-03-01

View Document

28/11/2228 November 2022 Withdrawal of a person with significant control statement on 2022-11-28

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

23/11/2123 November 2021 Change of details for Mr Stefan Chmelik as a person with significant control on 2021-11-23

View Document

22/11/2122 November 2021 Change of details for Mr Stefan Chmelik as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Pingle Sanjay Reddy on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Stefan Chmelik on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr Stefan Chmelik as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mrs Fiona Mary Ulia Lloyd-Williams on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Anna Kristina Gudmundson on 2021-10-14

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 DIRECTOR APPOINTED MRS FIONA MARY ULIA LLOYD-WILLIAMS

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR PINGLE SANJAY REDDY

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN

View Document

16/09/2016 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/208 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL

View Document

10/06/2010 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 1485.6003

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 SECOND FILED SH01 - 26/02/20 STATEMENT OF CAPITAL GBP 1477.9377

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN CHMELIK / 05/10/2018

View Document

04/03/204 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 1477.9377

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 21 CONSTABLE CLOSE LAWFORD MANNINGTREE CO11 2LD ENGLAND

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN CHMELIK / 05/10/2018

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/2031 January 2020 02/02/18 STATEMENT OF CAPITAL GBP 1212.2848

View Document

31/01/2031 January 2020 03/09/19 STATEMENT OF CAPITAL GBP 1296.6721

View Document

31/01/2031 January 2020 21/07/16 STATEMENT OF CAPITAL GBP 1058.6420

View Document

31/01/2031 January 2020 22/08/16 STATEMENT OF CAPITAL GBP 1094.3561

View Document

31/01/2031 January 2020 13/03/19 STATEMENT OF CAPITAL GBP 1292.3242

View Document

28/01/2028 January 2020 SECOND FILED SH01 - 20/10/16 STATEMENT OF CAPITAL GBP 1180.1417

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2018

View Document

21/01/2021 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2013 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2013 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2013 January 2020 PERITTED TO TRANSFER 659,723 SHARES / TRANSFER PROVISIONS ARSING UNDER CLAUSE 6.2 OF THE COMPANYS ACT DID NOT APPLY TO ANY SUCH TRANSFER 05/10/2018

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN CHMELIK / 11/06/2017

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED ANNA KRISTINA GUDMUNDSON

View Document

15/11/1915 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 1296.6721

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACOB SKINNER

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/06/1711 June 2017 REGISTERED OFFICE CHANGED ON 11/06/2017 FROM 84 AVONDALE AVENUE LONDON N12 8EN ENGLAND

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/178 February 2017 20/10/16 STATEMENT OF CAPITAL GBP 121.49

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 DIRECTOR APPOINTED NICHOLAS GILL

View Document

22/08/1622 August 2016 ADOPT ARTICLES 20/07/2016

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED DR JACOB CHARLES SKINNER

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED DR GRANT ALLEN

View Document

19/08/1619 August 2016 SUB-DIVISION 20/07/16

View Document

12/10/1512 October 2015 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