Advanced company searchLink opens in new window

LIVING BIO-POWER LIMITED

Company number 06360004

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)
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AP01 Appointment of Mr Michael Jason Redford as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Mr Sundeep Thind as a director on 24 July 2023
15 May 2023 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023
15 May 2023 AP01 Appointment of Mr Simon Adcock as a director on 15 May 2023
15 May 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Nov 2021 AA Accounts for a small company made up to 31 December 2020
01 Jul 2021 TM01 Termination of appointment of Robert Murphy as a director on 3 June 2021
26 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Apr 2021 AP01 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
18 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Jan 2020 TM01 Termination of appointment of Joe Thomas as a director on 27 January 2020
04 Jan 2020 AA Accounts for a small company made up to 30 June 2019
18 Oct 2019 AD01 Registered office address changed from Old Mission Hall Woking Road Guildford GU1 1QD England to 5 New Street Square London EC4A 3TW on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Andrew Nicholas Whalley as a director on 26 September 2019
18 Oct 2019 TM02 Termination of appointment of Zoe Catherine Crockford as a secretary on 26 September 2019
18 Oct 2019 TM01 Termination of appointment of Simon Thomas Wannop as a director on 26 September 2019
18 Oct 2019 TM01 Termination of appointment of David Edward Crockford as a director on 26 September 2019