Advanced company searchLink opens in new window

BIOGANIX GENERATION LIMITED

Company number 10199561

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)
27 Mar 2024 DS02 Withdraw the company strike off application
27 Mar 2024 DS01 Application to strike the company off the register
19 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Nov 2020 CH01 Director's details changed for Mr Clive Desmond Tyler on 13 November 2020
09 Nov 2020 CH01 Director's details changed for Mr Lewis Macrae Dodds on 30 October 2020
24 Aug 2020 PSC04 Change of details for Mr Bruce Duncan Brown as a person with significant control on 6 January 2020
24 Aug 2020 PSC07 Cessation of Bygen Power Limited as a person with significant control on 1 July 2017
11 Aug 2020 AP01 Appointment of Mr Clive Desmond Tyler as a director on 10 August 2020
11 Aug 2020 AP01 Appointment of Mr Lewis Macrae Dodds as a director on 10 August 2020
11 Aug 2020 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom to Bonby Lane Bonby Lane Bonby Brigg DN20 0PJ on 11 August 2020
13 Feb 2020 PSC02 Notification of Bioganix (Holdings) Ltd as a person with significant control on 6 January 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-16
30 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jun 2018 PSC01 Notification of Bruce Duncan Brown as a person with significant control on 1 July 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates