Advanced company searchLink opens in new window

BIOCARE INTERNATIONAL LIMITED

Company number 02919204

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)
14 Nov 2016 AP01 Appointment of Mr. Vivek Naik as a director on 13 November 2016
14 Nov 2016 AP03 Appointment of Mr. Vivek Naik as a secretary on 13 November 2016
10 Aug 2016 TM02 Termination of appointment of James David Amery as a secretary on 1 August 2016
10 Aug 2016 TM01 Termination of appointment of James David Amery as a director on 1 August 2016
10 Aug 2016 TM01 Termination of appointment of James Stewart Mceuen as a director on 1 August 2016
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
10 Nov 2015 CH01 Director's details changed for Mr James David Amery on 2 November 2015
06 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Mar 2015 CH01 Director's details changed for Mr James David Amery on 9 March 2015
29 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
08 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 CH01 Director's details changed for Mr James Stewart Mceuen on 14 January 2014
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
26 Sep 2012 AP03 Appointment of Mr James David Amery as a secretary
26 Sep 2012 AP01 Appointment of Mr James David Amery as a director
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Aug 2012 TM01 Termination of appointment of Robin Hilton as a director
14 Aug 2012 TM02 Termination of appointment of Robin Hilton as a secretary
02 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mr James Stewart Mceuen as a director
03 Jan 2012 TM01 Termination of appointment of Raymond Myers as a director