Advanced company searchLink opens in new window

THE BIO-D HOLDINGS (UK) LIMITED

Company number 07042911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15.02.2021.
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2021.
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
  • GBP 2,000.00
14 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
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