Advanced company searchLink opens in new window

BIOBOS LIMITED

Company number 08931872

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
26 Sep 2023 AA Full accounts made up to 31 December 2022
10 May 2023 AA01 Previous accounting period extended from 30 December 2022 to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
05 Oct 2022 AA Full accounts made up to 30 December 2021
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
02 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 December 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 PSC01 Notification of Larry Mcgowan as a person with significant control on 11 August 2021
29 Sep 2021 TM02 Termination of appointment of Steven Stocks as a secretary on 11 August 2021
29 Sep 2021 AP03 Appointment of Mr. Larry Mcgowan as a secretary on 11 August 2021
28 Sep 2021 TM01 Termination of appointment of Steven Stocks as a director on 11 August 2021
28 Sep 2021 AP01 Appointment of Mr. Jack Mcgowan as a director on 11 August 2021
28 Sep 2021 AP01 Appointment of Mr. Larry Mcgowan as a director on 11 August 2021
28 Sep 2021 AD01 Registered office address changed from Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU England to 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ on 28 September 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
29 Nov 2019 TM02 Termination of appointment of Hamish George Salmond as a secretary on 29 November 2019
22 Oct 2019 AP03 Appointment of Mr Steven Stocks as a secretary on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Colin Pollock Darroch as a director on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Hamish George Salmond as a director on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Steven Stocks as a director on 21 October 2019
16 Oct 2019 AD01 Registered office address changed from 33 Heather Drive Thatcham Berkshire RG18 4BU to Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU on 16 October 2019