Advanced company searchLink opens in new window

BIOTECH UK HEALTHCARE LIMITED

Company number 07246766

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Aug 2021 AP01 Appointment of Mrs Ruchira Mehul Asnani as a director on 12 August 2021
14 Aug 2021 AP01 Appointment of Mr Mehul Pratap Asnani as a director on 12 August 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
29 Jun 2021 PSC04 Change of details for Mr Siddharth Asnani as a person with significant control on 29 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Siddharth Asnani on 29 June 2021
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-29
09 Mar 2021 AA Micro company accounts made up to 31 May 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Feb 2021 TM02 Termination of appointment of Siddharth Asnani as a secretary on 2 February 2021
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Mr Siddharth Asnani on 2 March 2020
02 Mar 2020 CH03 Secretary's details changed for Mr Siddharth Asnani on 2 March 2020
28 Feb 2020 PSC04 Change of details for Mr Siddharth Asnani as a person with significant control on 28 February 2020
28 Feb 2020 CH01 Director's details changed for Mr Siddharth Asnani on 28 February 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Aug 2019 AD01 Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 22 August 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates