- Company Overview for THE BIO-D HOLDINGS (UK) LIMITED (07042911)
- Filing history for THE BIO-D HOLDINGS (UK) LIMITED (07042911)
- People for THE BIO-D HOLDINGS (UK) LIMITED (07042911)
- Charges for THE BIO-D HOLDINGS (UK) LIMITED (07042911)
- More for THE BIO-D HOLDINGS (UK) LIMITED (07042911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Joanne Elizabeth Wilkinson on 2 June 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Lloyd Spencer Atkin on 13 July 2017 | |
14 Jan 2019 | CH03 | Secretary's details changed for Lloyd Spencer Atkin on 13 July 2017 | |
29 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
13 Jul 2017 | PSC04 | Change of details for Mr Lloyd Atkin as a person with significant control on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Lloyd Spencer Atkin on 1 April 2014 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Oct 2016 | CS01 |
Confirmation statement made on 14 October 2016 with updates
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Jul 2015 | SH03 | Purchase of own shares. | |
14 Jul 2015 | TM01 | Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 | |
14 Jul 2015 | AP01 | Appointment of Joanne Elizabeth Wilkinson as a director on 30 June 2015 | |
14 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2015
|
|
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2015 | MR01 | Registration of charge 070429110001, created on 26 June 2015 | |
31 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Sep 2014 | AD01 | Registered office address changed from , Unit 5a Bergen Way, Sutton Filelds, Hull, HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |