- 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) |
|---|---|---|---|
| 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 | |
| 08 Jul 2021 | AP01 | Appointment of Paul Darren Morris as a director on 30 June 2021 | |
| 08 Jul 2021 | AP01 | Appointment of John Charles Green as a director on 30 June 2021 | |
| 08 Jul 2021 | AP01 | Appointment of Matthew James Newbold as a director on 30 June 2021 | |
| 08 Jul 2021 | TM01 | Termination of appointment of Ari Ahola as a director on 30 June 2021 | |
| 08 Jul 2021 | PSC02 | Notification of Cloud River Group Limited as a person with significant control on 30 June 2021 | |
| 08 Jul 2021 | PSC07 | Cessation of Ari Ahola as a person with significant control on 30 June 2021 | |
| 07 Jul 2021 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor the Mount 72 Paris Street Exeter England EX1 2JY on 7 July 2021 | |
| 30 Jun 2021 | MR01 | Registration of charge 053627150002, created on 30 June 2021 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
| 16 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 26 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
| 03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
| 13 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
| 05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 28 Apr 2017 | TM01 | Termination of appointment of Paul Darren Morris as a director on 27 April 2017 | |
| 11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |