Advanced company searchLink opens in new window

BIOCONTROL LIMITED

Company number 03452169

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 Nov 2022 TM01 Termination of appointment of Todd Robert Patrick as a director on 16 November 2022
18 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
18 Nov 2022 AP01 Appointment of Ms Erin Lee Michelle Butler as a director on 1 July 2022
18 Nov 2022 TM01 Termination of appointment of Steve Robert Martin as a director on 30 June 2022
18 Nov 2022 TM01 Termination of appointment of Jeremy Lawrence Curnock-Cook as a director on 8 December 2020
07 Oct 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2022 AA Full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 21 October 2021 with updates
06 Jan 2022 AP01 Appointment of Mr Brian Varnum as a director on 2 August 2021
06 Jan 2022 AP01 Appointment of Mr Jules Haimovitz as a director on 7 June 2021
04 Feb 2021 AA Full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with updates
08 Dec 2020 AP01 Appointment of Mr Todd Robert Patrick as a director on 5 October 2019
04 Dec 2020 TM01 Termination of appointment of Paul Charles Alexander Grint as a director on 5 October 2020
22 Jan 2020 AD04 Register(s) moved to registered office address 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
06 Jan 2020 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 6 January 2020
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
31 Oct 2019 AA Full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
16 Nov 2018 CH01 Director's details changed for Mr Paul Charles Alexander Grint on 1 October 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017