- Company Overview for BIOCONTROL LIMITED (03452169)
- Filing history for BIOCONTROL LIMITED (03452169)
- People for BIOCONTROL LIMITED (03452169)
- Charges for BIOCONTROL LIMITED (03452169)
- More for BIOCONTROL LIMITED (03452169)
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 |