BIOTEK INSTRUMENTS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-10-31

View Document

02/02/222 February 2022 Second filing of Confirmation Statement dated 2021-12-15

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Todd Patrick Christian as a director on 2021-10-13

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CURRSHO FROM 31/12/2019 TO 31/10/2019

View Document

13/09/1913 September 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

12/09/1912 September 2019 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR TODD PATRICK CHRISTIAN

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR NEIL WATKIN REES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAR ALPERT

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM ALPERT

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/12/1717 December 2017 SAIL ADDRESS CREATED

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ADOPT ARTICLES 03/06/2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR BRIAR LADD ALPERT

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 6 BULL STREET POTTON BEDFORDSHIRE SG19 2NR

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR DOMINIC JAMES HERRING

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN FALLOWFIELD

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR ADAM LANCE ALPERT

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TODD / 15/12/2009

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FALLOWFIELD / 15/12/2009

View Document

15/12/0815 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company