BACTERIA DETECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-01-02 to 2024-01-01 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
02/04/242 April 2024 | Total exemption full accounts made up to 2022-12-31 |
03/01/243 January 2024 | Current accounting period shortened from 2023-01-03 to 2023-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
04/10/234 October 2023 | Previous accounting period shortened from 2023-01-04 to 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Total exemption full accounts made up to 2020-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
05/01/225 January 2022 | Current accounting period shortened from 2021-01-05 to 2021-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/10/2117 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17 |
06/10/216 October 2021 | Previous accounting period shortened from 2021-01-06 to 2021-01-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
07/10/197 October 2019 | PREVSHO FROM 07/01/2019 TO 06/01/2019 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 583 CRANBROOK ROAD ILFORD IG2 6JZ ENGLAND |
26/09/1926 September 2019 | PREVEXT FROM 31/12/2018 TO 07/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
04/09/184 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR NATAN COHEN |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ARYEH GASSEL |
12/12/1612 December 2016 | DIRECTOR APPOINTED DR ARYEH LORIN GASSEL |
12/12/1612 December 2016 | DIRECTOR APPOINTED MR NATAN YITZCHAK COHEN |
06/12/166 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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