Advanced company searchLink opens in new window

BBI DIAGNOSTICS GROUP 2 LIMITED

Company number 08741927

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)
21 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
29 Nov 2017 AP01 Appointment of Brian Bernard Yoor as a director on 3 October 2017
29 Nov 2017 AP01 Appointment of Benjamin Edward Oosterbaan as a director on 3 October 2017
29 Nov 2017 AP01 Appointment of Greg Tazalla as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of John Bridgen as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of Douglas John Barry as a director on 3 October 2017
28 Nov 2017 TM01 Termination of appointment of John Bridgen as a director on 3 October 2017
28 Nov 2017 TM02 Termination of appointment of Geoffrey John Couling as a secretary on 3 October 2017
28 Nov 2017 AP03 Appointment of David Andrew Bond as a secretary on 3 October 2017
16 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 AD01 Registered office address changed from 73 Ty Glas Avenue Cardiff CF14 5DX to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP on 26 May 2016
11 Feb 2016 TM01 Termination of appointment of Lyn Dafydd Rees as a director on 21 January 2016
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,001
30 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Rpc Tower Bridge House St. Katharines Way London E1W 1AA
29 Oct 2015 AD02 Register inspection address has been changed to C/O Rpc Tower Bridge House St. Katharines Way London E1W 1AA
04 Aug 2015 AP01 Appointment of Mr Douglas John Barry as a director on 31 July 2015
04 Aug 2015 TM01 Termination of appointment of Joseph Patrick Mcnamara as a director on 31 July 2015
28 Apr 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,001
03 Oct 2014 AP03 Appointment of Mr Geoffrey John Couling as a secretary on 2 October 2014
09 Sep 2014 CERTNM Company name changed bbi diagnostics group PUBLIC LIMITED COMPANY\certificate issued on 09/09/14
  • CONNOT ‐ Change of name notice
08 Sep 2014 AP01 Appointment of Mr Joseph Mcnamara as a director on 4 September 2014