Advanced company searchLink opens in new window

BIOZONE SCIENTIFIC (UK) LTD

Company number 05362715

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)
21 May 2024 MR01 Registration of charge 053627150005, created on 17 May 2024
14 Mar 2024 TM01 Termination of appointment of Mark Ashley Huxtable as a director on 1 March 2024
14 Mar 2024 AP01 Appointment of Kevin Sargeant as a director on 13 March 2024
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
25 Oct 2023 AP01 Appointment of Daniel Adam Taylor as a director on 18 October 2023
25 Oct 2023 TM01 Termination of appointment of Ian David Cliffe as a director on 18 October 2023
20 Sep 2023 MR01 Registration of charge 053627150004, created on 13 September 2023
27 Jun 2023 MR04 Satisfaction of charge 053627150003 in full
30 May 2023 PSC05 Change of details for Biozone Scientific Group Limited as a person with significant control on 30 May 2023
30 May 2023 AD01 Registered office address changed from 1st Floor the Mount 72 Paris Street Exeter EX1 2JY United Kingdom to C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT on 30 May 2023
17 Mar 2023 AA Accounts for a small company made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
08 Dec 2022 PSC05 Change of details for Cloud River Group Limited as a person with significant control on 28 July 2021
01 Nov 2022 MR01 Registration of charge 053627150003, created on 27 October 2022
06 Jun 2022 TM01 Termination of appointment of Paul Darren Morris as a director on 31 May 2022
06 Jun 2022 AP01 Appointment of Mr Ian David Cliffe as a director on 1 June 2022
11 Mar 2022 AD01 Registered office address changed from 1st Floor the Mount 72 Paris Street Exeter England EX1 2JY England to 1st Floor the Mount 72 Paris Street Exeter EX1 2JY on 11 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
02 Feb 2022 CH01 Director's details changed for Paul Darren Morris on 27 January 2022
15 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 TM01 Termination of appointment of Matthew James Newbold as a director on 30 June 2021
13 Jul 2021 TM01 Termination of appointment of John Charles Green as a director on 30 June 2021
11 Jul 2021 AP01 Appointment of Mark Huxtable as a director on 30 June 2021