BIBA MEDICAL LTD.

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 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Termination of appointment of Roger Malcolm Greenhalgh as a director on 2023-10-06

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Stephen John Greenhalgh on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY KARIN GREENHALGH

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 INTERIM DIVIDEND OF £20000 AND INTERIM DIVIDEND IN SPECIE OF FREEHOLD LAND X 3 17/02/2020

View Document

05/03/205 March 2020 CESSATION OF BIBA ESTATES LTD AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBA MEDICAL GROUP LTD

View Document

24/12/1924 December 2019 CESSATION OF ROGER MALCOLM GREENHALGH AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBA ESTATES LTD

View Document

24/12/1924 December 2019 CESSATION OF STEPHEN JOHN GREENHALGH AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREENHALGH / 09/12/2016

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREENHALGH / 09/12/2016

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / PROF ROGER MALCOLM GREENHALGH / 09/12/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF ROGER MALCOLM GREENHALGH / 09/12/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 44 BURLINGTON ROAD LONDON SW6 4NX

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MALCOLM GREENHALGH / 01/06/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GREENHALGH / 01/06/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 6 PLATO PLACE 72-74 SAINT DIONIS ROAD LONDON SW6 4TU

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 £ NC 1000/2000 22/09/97

View Document

26/09/9726 September 1997 NC INC ALREADY ADJUSTED 22/09/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/07/9429 July 1994 NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: C/O NATIONWIDE COMPANY SERVICES LTD., KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED

View Document

30/06/9430 June 1994 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