BIO-BEAN LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/03/254 March 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

09/11/249 November 2024 Administrator's progress report

View Document

09/05/249 May 2024 Administrator's progress report

View Document

06/04/246 April 2024 Notice of extension of period of Administration

View Document

14/11/2314 November 2023 Administrator's progress report

View Document

15/08/2315 August 2023 Statement of affairs with form AM02SOA

View Document

28/06/2328 June 2023 Result of meeting of creditors

View Document

05/06/235 June 2023 Statement of administrator's proposal

View Document

17/04/2317 April 2023 Registered office address changed from Unit 4002 Alconbury Weald Enterprise Park Alconbury Huntingdon PE28 4WX England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of an administrator

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-06-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

09/07/219 July 2021 Director's details changed for Mr. Peter John Griffiths on 2021-02-03

View Document

09/07/219 July 2021 Director's details changed for Mr George May on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr George May on 2021-02-03

View Document

08/07/218 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

11/06/2111 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083786570002

View Document

23/10/2023 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 1211.3455

View Document

13/10/2013 October 2020 ADOPT ARTICLES 02/10/2020

View Document

13/10/2013 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/2013 October 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 1169.04

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR KAY

View Document

30/06/2030 June 2020 SOLVENCY STATEMENT DATED 03/06/20

View Document

30/06/2030 June 2020 SHARE PREMIUM ACCOUNT BE CANCELLED 17/06/2020

View Document

30/06/2030 June 2020 STATEMENT BY DIRECTORS

View Document

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

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA WALSHE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR SIMON ALEXANDER VINE

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR BOZKURT AYDINOGLU

View Document

25/11/1925 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 898.8243

View Document

25/11/1925 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 1169.0377

View Document

07/11/197 November 2019 ADOPT ARTICLES 28/10/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE O'NEILL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIPPER

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILLER

View Document

27/09/1927 September 2019 NOTIFICATION OF PSC STATEMENT ON 23/09/2019

View Document

23/09/1923 September 2019 CESSATION OF 2ENABLE PARTNERS LP AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF STELLAR IMPACT SA AS A PSC

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLAR IMPACT SA

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2ENABLE PARTNERS LP

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

01/07/191 July 2019 CESSATION OF ARTHUR GUY LOUIS JACKSON KAY AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MS FLAVIE VERONIQUE MARIE LYSIE GAYET

View Document

21/05/1921 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 898.8243

View Document

29/04/1929 April 2019 ADOPT ARTICLES 02/04/2019

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MS BARBARA WALSHE

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1811 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/184 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 294.4663

View Document

04/07/184 July 2018 PREVSHO FROM 31/03/2019 TO 30/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 6-8 COLE STREET LONDON SE1 4YH ENGLAND

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RONALD ST JOHN MILLER / 25/06/2018

View Document

02/06/182 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083786570001

View Document

02/05/182 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 227.0618

View Document

26/04/1826 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 182.9442

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR GEORGE MAY

View Document

26/03/1826 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/1815 March 2018 ADOPT ARTICLES 01/03/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JOHN ERIC HUYSMANS

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 ADOPT ARTICLES 12/09/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR. PETER JOHN GRIFFITHS

View Document

10/08/1710 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 182.7192

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP KAY

View Document

14/06/1714 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 182.3592

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE PUMPHREY

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NICHOLSON

View Document

09/02/179 February 2017 SECOND FILED SH01 - 27/09/16 STATEMENT OF CAPITAL GBP 150.0096

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR CHARLES JAMES CAMERON

View Document

19/01/1719 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 181.9842

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 179.4842

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1624 November 2016 SECOND FILED SH01 - 27/09/16 STATEMENT OF CAPITAL GBP 150.0096

View Document

10/10/1610 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 1500.096

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON

View Document

04/05/164 May 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH PUMPHREY

View Document

08/04/168 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 149.485

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MATTHEW SHAUN TIPPER

View Document

29/02/1629 February 2016 26/02/16 STATEMENT OF CAPITAL GBP 149.335

View Document

26/02/1626 February 2016 ADOPT ARTICLES 10/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 SHARE TRANSFER 15/12/2015

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GUY LOUIS JACKSON KAY / 08/12/2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARRIMAN

View Document

07/10/157 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 9 BONHILL STREET LONDON EC2A 4DJ UNITED KINGDOM

View Document

20/09/1520 September 2015 SECRETARY APPOINTED MS KATHERINE O'NEILL

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LOUIS JACKSON KAY / 24/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HARRIMAN / 24/02/2015

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JEREMY RONALD ST JOHN MILLER

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED PHILIP BRUCE KAY

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOSEPH THOMAS MARTIN NICHOLSON

View Document

06/08/146 August 2014 SUB DIV 1000 ORD SHARES OF £0.01 EACH INTO 1000000 ORD SHARES OF £0.0001 EACH 24/06/2014

View Document

24/07/1424 July 2014 SUB-DIVISION 24/06/14

View Document

09/05/149 May 2014 SUB-DIVISION 17/04/14

View Document

09/05/149 May 2014 SUB DIV 100 ORD SHARES OF A £1 INTO 10000 ORD SHARES OF £0.01. 17/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 187 CAMBERWELL GROVE LONDON LONDON SE5 8JU ENGLAND

View Document

22/01/1422 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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