- Company Overview for BIOCEL INSTRUMENTS LIMITED (11793689)
- Filing history for BIOCEL INSTRUMENTS LIMITED (11793689)
- People for BIOCEL INSTRUMENTS LIMITED (11793689)
- More for BIOCEL INSTRUMENTS LIMITED (11793689)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AD01 | Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to Southwood House 86 South Street Cottingham East Yorkshire HU16 4AT on 29 June 2023 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Maneesh Singh as a person with significant control on 17 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Maneesh Singh on 17 October 2021 | |
06 Jun 2021 | AD01 | Registered office address changed from Yorkshire Accountancy Limited County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
10 Dec 2019 | PSC01 | Notification of Francis Martin as a person with significant control on 16 October 2019 | |
10 Dec 2019 | PSC01 | Notification of Camilo De Lelis Medeiros De Morais as a person with significant control on 16 October 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Maneesh Singh as a person with significant control on 16 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
29 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-29
|