- Company Overview for BIOZONE SCIENTIFIC (UK) LTD (05362715)
- Filing history for BIOZONE SCIENTIFIC (UK) LTD (05362715)
- People for BIOZONE SCIENTIFIC (UK) LTD (05362715)
- Charges for BIOZONE SCIENTIFIC (UK) LTD (05362715)
- More for BIOZONE SCIENTIFIC (UK) LTD (05362715)
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
|
|
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 |