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)
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
19 Nov 2021 MR01 Registration of charge 130913650004, created on 12 November 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 27,178.64
29 Jul 2021 SH02 Sub-division of shares on 30 June 2021
28 Jul 2021 SH10 Particulars of variation of rights attached to shares
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
19 Jul 2021 SH08 Change of share class name or designation
19 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/ re article 18.3 of the existing articles of association , the requirement that the company , prior to allotment of shares, offers those share to all the sharehiolders on the date of the offer before allotting them to any person , is herey deemed varied for the purposes of such allotments 30/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2021 AP01 Appointment of Mark Huxtable as a director on 30 June 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 26,677.64
08 Jul 2021 AP01 Appointment of John Charles Green as a director on 30 June 2021
08 Jul 2021 AP01 Appointment of Kevin Sargeant as a director on 30 June 2021
08 Jul 2021 AP01 Appointment of Matthew James Newbold as a director on 30 June 2021
08 Jul 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
08 Jul 2021 PSC02 Notification of Ldc Gp Llp as a person with significant control on 30 June 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/09/2023
08 Jul 2021 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 30 June 2021
08 Jul 2021 PSC07 Cessation of Daniel Adam Taylor as a person with significant control on 30 June 2021
05 Jul 2021 MR01 Registration of charge 130913650002, created on 30 June 2021