Advanced company searchLink opens in new window

BIOCHROMA LIMITED

Company number 09619865

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)
20 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
11 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
18 Nov 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
01 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Jun 2018 PSC04 Change of details for George Julian Ward as a person with significant control on 20 June 2018
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
11 May 2018 CH01 Director's details changed for George Julian Ward on 11 May 2018
22 Mar 2018 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 19 January 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 AD01 Registered office address changed from C/O C/O Nash Reid Accountancy 11 Nash Court Road Margate Kent CT9 4DJ England to C/O C/O Clifford Fry & Company St Mary's House St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 5 August 2016
13 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from 25 Wetherby Gardens Charlton Andover SP10 4DH United Kingdom to C/O C/O Nash Reid Accountancy 11 Nash Court Road Margate Kent CT9 4DJ on 17 June 2015
02 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-02
  • GBP 1