Advanced company searchLink opens in new window

BIOBULLETS LIMITED

Company number 04019621

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)
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 334
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/07/2015 as it was not properly delivered
14 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 338
  • ANNOTATION Replaced a replacement AR01 was registered on 23/11/2015
14 Jul 2015 CH01 Director's details changed for Stephanie Louise Aldridge on 26 March 2015
14 Jul 2015 AD01 Registered office address changed from , 2 Fitzhardinge Street, London, W1H 6EE to 23 Hanover Square London W1S 1JB on 14 July 2015
14 Jul 2015 AD02 Register inspection address has been changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom to 49 Caxton End Bourn Cambridge CB23 2SS
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 338
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
12 Jun 2014 TM02 Termination of appointment of Pamela Darchiville as a secretary
10 Jun 2014 AP03 Appointment of Mrs Stephanie Louise Aldridge as a secretary
05 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
19 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 338
26 Jul 2012 AP01 Appointment of Stephanie Louise Aldridge as a director
19 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Jan 2012 TM01 Termination of appointment of Geoffrey Moggridge as a director
18 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
18 Jul 2011 AD02 Register inspection address has been changed from 34 Queen Anne Street London W1G 8HE United Kingdom
22 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
16 Nov 2010 AD01 Registered office address changed from , 34 Queen Anne Street, London, W1G 8HE on 16 November 2010
14 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
14 Jul 2010 AD02 Register inspection address has been changed
14 Jul 2010 CH01 Director's details changed for Geoffrey Dilwyn Moggridge on 17 June 2010
14 Jul 2010 CH01 Director's details changed for David Christopher Aldridge on 17 June 2010