Advanced company searchLink opens in new window

BIOZONE SCIENTIFIC GROUP LIMITED

Company number 13091365

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)
07 Mar 2024 TM01 Termination of appointment of Mark Ashley Huxtable as a director on 1 March 2024
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
25 Oct 2023 AP01 Appointment of Daniel Adam Taylor as a director on 18 October 2023
25 Oct 2023 TM01 Termination of appointment of Ian David Cliffe as a director on 18 October 2023
02 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2022
  • GBP 27,179.64
25 Sep 2023 RP04PSC02 Second filing for the notification of Ldc Gp Llp as a person with significant control
20 Sep 2023 MR01 Registration of charge 130913650006, created on 13 September 2023
27 Jun 2023 MR04 Satisfaction of charge 130913650005 in full
22 Jun 2023 AP01 Appointment of Mr Martyn John Vitty as a director on 5 June 2023
21 Jun 2023 TM01 Termination of appointment of Christopher Martin Coulton as a director on 5 June 2023
30 May 2023 AD01 Registered office address changed from Browne Jacobson Llp (Cs) 1st Floor, the Mount 72 Paris Street Exeter EX1 2JY United Kingdom to C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT on 30 May 2023
17 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
29 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
02 Dec 2022 MR01 Registration of charge 130913650005, created on 1 December 2022
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 27,179.64
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2023.
06 Jun 2022 AP01 Appointment of Mr Ian David Cliffe as a director on 1 June 2022
06 Jun 2022 TM01 Termination of appointment of Paul Darren Morris as a director on 31 May 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2022 AP01 Appointment of Mr Christopher Martin Coulton as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Matthew James Newbold as a director on 16 March 2022
02 Feb 2022 CH01 Director's details changed for Paul Darren Morris on 27 January 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates