BACTERIA DETECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-01-02 to 2024-01-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Current accounting period shortened from 2023-01-03 to 2023-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-01-04 to 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

05/01/225 January 2022 Current accounting period shortened from 2021-01-05 to 2021-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

07/10/197 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 583 CRANBROOK ROAD ILFORD IG2 6JZ ENGLAND

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 07/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NATAN COHEN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ARYEH GASSEL

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED DR ARYEH LORIN GASSEL

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR NATAN YITZCHAK COHEN

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information