Advanced company searchLink opens in new window

BIOPRO ENVIRONMENTAL EUROPE LIMITED

Company number 09237993

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)
11 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
03 Nov 2023 AD01 Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ to 54 Robincroft Road Allestree Derby DE22 2FR on 3 November 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
09 May 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
31 Jul 2020 PSC04 Change of details for Ms Jayne Elizabeth Mayes as a person with significant control on 27 July 2020
31 Jul 2020 CH01 Director's details changed for Ms Jayne Elizabeth Mayes on 27 July 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
15 May 2015 TM01 Termination of appointment of Gojko Trifunovic as a director on 23 March 2015
14 Oct 2014 AD01 Registered office address changed from Commerce House 2 Victoria Way Pride Park Derby Derbyshire DE24 8AN England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 14 October 2014
29 Sep 2014 AD01 Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 29 September 2014
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)