BLUEDOP MEDICAL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2024-01-15 View Report
Capital. Second filing capital allotment shares. 2024-01-08 View Report
Capital. Capital allotment shares. 2024-01-04 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-09-28 View Report
Capital. Capital name of class of shares. 2023-08-24 View Report
Capital. Second filing capital allotment shares. 2023-08-22 View Report
Incorporation. Memorandum articles. 2023-08-17 View Report
Resolution. Description: Resolutions. 2023-08-17 View Report
Capital. Capital allotment shares. 2023-08-11 View Report
Officers. Appointment date: 2023-08-07. Officer name: Mr Declan Keane. 2023-08-11 View Report
Officers. Appointment date: 2023-08-07. Officer name: Mr Dan Rykhus. 2023-08-11 View Report
Officers. Officer name: Michael Graeme Taylor. Termination date: 2023-08-07. 2023-08-10 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Address. New address: C/O Gravita 66 Prescot Street London E1 8NN. Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE. Change date: 2023-08-04. 2023-08-04 View Report
Accounts. Change account reference date company previous extended. 2023-03-08 View Report
Capital. Capital allotment shares. 2023-03-07 View Report
Capital. Capital allotment shares. 2023-01-11 View Report
Accounts. Accounts type total exemption full. 2023-01-06 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Capital. Second filing capital allotment shares. 2022-05-13 View Report
Capital. Capital allotment shares. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2022-04-05 View Report
Capital. Date: 2021-10-01. 2021-11-15 View Report
Capital. Capital allotment shares. 2021-11-05 View Report
Capital. Capital allotment shares. 2021-11-03 View Report
Capital. Capital return purchase own shares. 2021-10-05 View Report
Capital. Capital cancellation shares. 2021-08-13 View Report
Confirmation statement. Statement with updates. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-04-13 View Report
Officers. Officer name: Dr Michael Graeme Taylor. Appointment date: 2020-06-18. 2020-08-05 View Report
Officers. Termination date: 2020-06-17. Officer name: David Henry King. 2020-08-05 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Persons with significant control. Psc name: David Henry King. Cessation date: 2020-06-17. 2020-07-23 View Report
Persons with significant control. Notification date: 2020-06-18. Psc name: Patrick Wayne Kelly. 2020-07-22 View Report
Persons with significant control. Cessation date: 2020-06-17. Psc name: David Henry King. 2020-07-22 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Capital. Capital allotment shares. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Henry King. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Officers. Officer name: Patrick Wayne Kelly. Change date: 2018-03-26. 2018-03-28 View Report
Persons with significant control. Cessation date: 2018-03-26. Psc name: David Henry King. 2018-03-28 View Report
Capital. Capital allotment shares. 2018-03-28 View Report
Accounts. Accounts type unaudited abridged. 2018-03-15 View Report
Persons with significant control. Notification date: 2017-07-16. Psc name: David King. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report