Advanced company searchLink opens in new window

BIOCEL INSTRUMENTS LIMITED

Company number 11793689

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)
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
  • GBP 501
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
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted