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)
28 Feb 2019 PSC01 Notification of Siddharth Asnani as a person with significant control on 15 February 2019
28 Feb 2019 TM01 Termination of appointment of Mehul Asnani as a director on 15 February 2019
28 Feb 2019 PSC07 Cessation of Mehul Asnani as a person with significant control on 15 February 2019
28 Feb 2019 AP01 Appointment of Mr Siddharth Asnani as a director on 15 February 2019
08 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
10 May 2016 CH01 Director's details changed for Mr Mehul Asnani on 10 May 2016
10 May 2016 AD01 Registered office address changed from Suit 2, Ground Floor, Wing B Elstree House, Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood WD6 2HP on 10 May 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
15 Jun 2014 AD01 Registered office address changed from C/O B & S Associates 307 Trafalgar House Grenville Place London NW7 3SA England on 15 June 2014
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
28 Jun 2013 AD01 Registered office address changed from 120 Viglen House Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 28 June 2013
07 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
05 Apr 2011 CH03 Secretary's details changed for Mr Siddharth Asnani on 5 April 2011
05 Apr 2011 CH01 Director's details changed for Mr Mehul Asnai on 5 April 2011