BBI DIAGNOSTICS GROUP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10

View Document

29/01/2529 January 2025 Termination of appointment of Mario Pietro Gualano as a director on 2025-01-24

View Document

29/01/2529 January 2025 Appointment of Mr Alexander Antonio Socarras as a director on 2025-01-24

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Appointment of Mr Edwin Charles Blythe as a director on 2023-03-10

View Document

04/01/234 January 2023 Termination of appointment of Richard George Armitt Couzens as a director on 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Registration of charge 038982910010, created on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 038982910009, created on 2022-01-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Part of the property or undertaking has been released and no longer forms part of charge 038982910008

View Document

24/04/1524 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MS ELLEN CHINIARA

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AMEYE

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 ALTER ARTICLES 22/08/2014

View Document

11/09/1411 September 2014 ARTICLES OF ASSOCIATION

View Document

09/09/149 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/149 September 2014 COMPANY NAME CHANGED BBI HOLDINGS LIMITED
CERTIFICATE ISSUED ON 09/09/14

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINDNER

View Document

19/06/1419 June 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 ALTER ARTICLES 09/06/2014

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 22/12/13 FOR FORM AR01

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MS ANNE PHILOMENA HYLAND

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 STATEMENT BY DIRECTORS

View Document

04/11/134 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 1075096.700

View Document

04/11/134 November 2013 SOLVENCY STATEMENT DATED 11/10/13

View Document

04/11/134 November 2013 CANCEL SHARE PREM A/C 25/10/2013

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMOTTE

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELLEN CHINIARA

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TOOHEY

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DR NIGEL MALCOLM LINDNER

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JERRY MCATEER

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

02/05/132 May 2013 DIRECTOR APPOINTED JOHN BRIDGEN

View Document

02/05/132 May 2013 DIRECTOR APPOINTED VERONIQUE YVONNE AMEYE

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DAVID BOND

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR HILDE EYLENBOSCH

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM BERRY SMITH LLP HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

26/01/1126 January 2011 22/12/10 NO CHANGES

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM GOLDEN GATE TY GLAS AVENUE CARDIFF SOUTH GLAMORGAN CF14 5DX

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 06/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 06/01/2011

View Document

21/10/1021 October 2010 SECTION 519

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED LIAM TAYLOR

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DAVID SCOTT

View Document

06/07/106 July 2010 DIRECTOR APPOINTED JERRY MCATEER

View Document

06/07/106 July 2010 DIRECTOR APPOINTED HILDE EYLENBOSCH

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED JAMES DAVID GERARD TOOHEY

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

24/03/1024 March 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/1024 March 2010 REREG PLC TO PRI; RES02 PASS DATE:24/03/2010

View Document

24/03/1024 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/1024 March 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/02/1015 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BAINES / 21/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN VANESSA CHINIARA / 21/12/2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED LYN REES

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHESHAM

View Document

07/04/097 April 2009 DIRECTOR RESIGNED PETER WELCH

View Document

07/04/097 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS COLIN ANDERSON

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PETER GEOFFREY WELCH

View Document

19/03/0819 March 2008 SECRETARY APPOINTED GEOFFREY COULING

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED KEVIN WILSON

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED DAVID EVANS

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED JONATHAN GREGORY

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED PHILIP PERCIVAL

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ELLEN VANESSA CHINIARA

View Document

26/02/0826 February 2008 SCHEME OF ARRANGEMENT

View Document

25/02/0825 February 2008 REDUCE ISSUED CAPITAL 16/01/2008

View Document

24/02/0824 February 2008 REDUCTION OF ISSUED CAPITAL

View Document

24/02/0824 February 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 1072943/1072943

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 16/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/12/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 APP ACQ/[email protected] 25/04/07

View Document

03/05/073 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 � NC 2500000/3000000 25/0

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0717 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 � NC 600000/2500000 12/0

View Document

22/05/0622 May 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/058 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0529 September 2005 RE-APP AUDS & DIR 26/08/04

View Document

29/09/0529 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/0412 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/046 May 2004 PROSPECTUS

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NC INC ALREADY ADJUSTED 08/04/04

View Document

15/04/0415 April 2004 S-DIV 08/04/04

View Document

08/04/048 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 � NC 190000/600000 08/04

View Document

08/04/048 April 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/04/048 April 2004 BALANCE SHEET

View Document

08/04/048 April 2004 AUDITORS' STATEMENT

View Document

08/04/048 April 2004 AUDITORS' REPORT

View Document

08/04/048 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/048 April 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/04/048 April 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: G OFFICE CHANGED 02/05/01 GOLDEN GATE TY GLAS AVENUE CARDIFF SOUTH GLAMORGAN CF4 5DX

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED REDIZENITH LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 S-DIV 30/11/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 VARYING SHARE RIGHTS AND NAMES 30/11/00

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

14/12/0014 December 2000 ADOPT ARTICLES 30/11/00

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 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