Advanced company searchLink opens in new window

ENVIRONMENTAL BIOTECH LIMITED

Company number 05825356

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)
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 MR04 Satisfaction of charge 058253560002 in full
23 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
21 Sep 2022 AP01 Appointment of Mr Andrew John Mallows as a director on 13 September 2022
07 Sep 2022 TM02 Termination of appointment of One Advisory Limited as a secretary on 25 August 2022
27 May 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2022 CH01 Director's details changed for Mr Jason Charles Sayers on 20 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
03 Jan 2020 PSC05 Change of details for Watbio Holdings Limited as a person with significant control on 8 June 2016
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
29 Apr 2019 PSC05 Change of details for Watbio Holdings Limited as a person with significant control on 21 December 2018
26 Apr 2019 AP04 Appointment of One Advisory Limited as a secretary on 1 March 2019
26 Apr 2019 TM02 Termination of appointment of Brian Hogan as a secretary on 1 March 2019
29 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Nirza Tejpar as a secretary on 21 December 2018
02 Jan 2019 AD01 Registered office address changed from 37 the Causeway Maldon Essex CM9 4LJ to The Locks Hillmorton Rugby Warwickshire CV21 4PP on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Aziz Abdulkarim Tejpar as a director on 21 December 2018