Advanced company searchLink opens in new window

THE BOC GROUP LIMITED

Company number 00022096

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 Mar 2024 CH01 Director's details changed for Mr Christopher James Cossins on 4 March 2024
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
22 Nov 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CH01 Director's details changed for Mr Benjamin Patterson on 27 April 2023
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
20 Dec 2022 MR04 Satisfaction of charge 4 in full
14 Jul 2022 AA Full accounts made up to 31 December 2021
06 May 2022 PSC05 Change of details for Linde Uk Holdings Limited as a person with significant control on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 4 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Christopher James Cossins on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mrs Sally Ann Williams on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Julian Michael Bland on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Benjamin Patterson on 1 April 2022
01 Apr 2022 CH03 Secretary's details changed for Mrs Susan Kathleen Kelly on 1 April 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CH01 Director's details changed for Mr Julian Michael Bland on 28 June 2021
24 May 2021 CH01 Director's details changed for Mr Benjamin Patterson on 21 May 2021
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
25 Nov 2020 AA Full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
05 Feb 2020 SH03 Purchase of own shares.
04 Feb 2020 PSC07 Cessation of Medispeed as a person with significant control on 30 October 2019
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 132,687,190.25
17 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities