Advanced company searchLink opens in new window

BIOCOMPOSITES (UK) LIMITED

Company number 03854291

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)
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 MR01 Registration of charge 038542910003, created on 5 August 2022
09 Aug 2022 MR04 Satisfaction of charge 038542910001 in full
09 Aug 2022 MR01 Registration of charge 038542910002, created on 1 August 2022
06 Jul 2022 TM01 Termination of appointment of Michael John Hesp as a director on 30 June 2022
21 Jun 2022 AP01 Appointment of Mr Simon George Greenhalgh as a director on 26 April 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
12 Oct 2020 AD04 Register(s) moved to registered office address C/O Biocomposites Limited Keele Science Park Keele Newcastle Staffs ST5 5NL
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 AP01 Appointment of Mr Michael Christopher James Harris as a director on 11 July 2019
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
26 Oct 2017 PSC02 Notification of Matrix Bidco Limited as a person with significant control on 31 May 2017
26 Oct 2017 PSC07 Cessation of John Stephen Bratt as a person with significant control on 31 May 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 341.18
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association