Download leads from Nexok and grow your business. Find out more

Biovici Limited

Documents

Total Documents53
Total Pages265

Filing History

25 September 2023Micro company accounts made up to 30 June 2022
28 August 2023Confirmation statement made on 18 June 2023 with no updates
27 June 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022
15 July 2022Confirmation statement made on 18 June 2022 with updates
27 June 2022Micro company accounts made up to 30 June 2021
28 July 2021Confirmation statement made on 18 June 2021 with updates
24 June 2021Micro company accounts made up to 30 June 2020
4 October 2020Confirmation statement made on 18 June 2020 with updates
28 May 2020Micro company accounts made up to 30 June 2019
17 July 2019Confirmation statement made on 18 June 2019 with updates
29 March 2019Micro company accounts made up to 30 June 2018
31 July 2018Confirmation statement made on 18 June 2018 with updates
19 November 2017Micro company accounts made up to 30 June 2017
19 November 2017Micro company accounts made up to 30 June 2017
13 July 2017Notification of Paul Robert Morgan as a person with significant control on 30 June 2016
10 July 2017Confirmation statement made on 18 June 2017 with updates
10 July 2017Confirmation statement made on 18 June 2017 with updates
19 August 2016Micro company accounts made up to 30 June 2016
19 August 2016Micro company accounts made up to 30 June 2016
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 25,099.993503
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 25,099.993503
28 September 2015Total exemption small company accounts made up to 30 June 2015
28 September 2015Total exemption small company accounts made up to 30 June 2015
19 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 25,099.993503
19 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 25,099.993503
8 April 2015Appointment of Mr Gareth Paul Morgan as a director on 8 April 2015
8 April 2015Appointment of Mr Gareth Paul Morgan as a director on 8 April 2015
8 April 2015Appointment of Mr Gareth Paul Morgan as a director on 8 April 2015
7 April 2015Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QU to 5Th Floor Life Science Building 2 Singleton Park Swansea C&C of Swansea SA2 8PP on 7 April 2015
7 April 2015Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QU to 5Th Floor Life Science Building 2 Singleton Park Swansea C&C of Swansea SA2 8PP on 7 April 2015
7 April 2015Termination of appointment of Andrew Clayton as a director on 7 April 2015
7 April 2015Termination of appointment of Andrew Clayton as a director on 7 April 2015
7 April 2015Termination of appointment of Andrew Clayton as a director on 7 April 2015
7 April 2015Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QU to 5Th Floor Life Science Building 2 Singleton Park Swansea C&C of Swansea SA2 8PP on 7 April 2015
3 March 2015Total exemption small company accounts made up to 30 June 2014
3 March 2015Total exemption small company accounts made up to 30 June 2014
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 105.3
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 105.3
6 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 105.30
6 February 2014Resolutions
  • RES13 ‐ Re-sub div 30/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 February 2014Resolutions
  • RES13 ‐ Re-sub div 30/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 105.30
6 February 2014Sub-division of shares on 30 January 2014
6 February 2014Sub-division of shares on 30 January 2014
2 December 2013Registered office address changed from Coedffaldau Cottage Coedffaldau Cottage Rhiwfawr, Swansea West Glamorgan SA9 2RL United Kingdom on 2 December 2013
2 December 2013Registered office address changed from Coedffaldau Cottage Coedffaldau Cottage Rhiwfawr, Swansea West Glamorgan SA9 2RL United Kingdom on 2 December 2013
2 December 2013Registered office address changed from Coedffaldau Cottage Coedffaldau Cottage Rhiwfawr, Swansea West Glamorgan SA9 2RL United Kingdom on 2 December 2013
1 November 2013Director's details changed for Mr Robert Paul Morgan on 18 June 2013
1 November 2013Director's details changed for Mr Robert Paul Morgan on 18 June 2013
22 August 2013Appointment of Mr Andrew Clayton as a director
22 August 2013Appointment of Mr Andrew Clayton as a director
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing