Advanced company searchLink opens in new window

I BIO ATTITUDE LTD

Company number 08857193

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)
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jul 2022 PSC04 Change of details for Ms Young Ju Soh as a person with significant control on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Ms Young Ju Soh on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ England to 41 Devonshire Street Ground Floor London W1G 7AJ on 15 July 2022
15 Jul 2022 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ on 15 July 2022
15 Jul 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
26 Nov 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
11 Feb 2020 AD01 Registered office address changed from , 2a St George Wharf London, SW8 2LE, United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 11 February 2020
07 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
29 Dec 2018 AA Micro company accounts made up to 31 January 2018
20 Nov 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018
20 Nov 2018 AD01 Registered office address changed from , 75 Bell Gardens, Haddenham, Ely, Cambridgeshire, CB6 3TX to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 20 November 2018
26 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017