- Company Overview for BIOTECH UK HEALTHCARE LIMITED (07246766)
- Filing history for BIOTECH UK HEALTHCARE LIMITED (07246766)
- People for BIOTECH UK HEALTHCARE LIMITED (07246766)
- More for BIOTECH UK HEALTHCARE LIMITED (07246766)
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
|
|
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
|
|
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
|
|
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 |