BIO-METRICS (U.K.) LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Director's details changed for Norman David Schwartz on 2024-09-09

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2024-08-21

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Jennifer Marie Tweet on 2024-08-28

View Document

26/03/2426 March 2024 Full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1925 September 2019 SOLVENCY STATEMENT DATED 24/09/19

View Document

25/09/1925 September 2019 STATEMENT BY DIRECTORS

View Document

25/09/1925 September 2019 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 24/09/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED JENNIFER MARIE TWEET

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIO-RAD LABORATORIES, INC.

View Document

23/10/1723 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

05/06/175 June 2017 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM BIO-RAD HOUSE 13 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX UNITED KINGDOM

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM BIO-RAD HOUSE MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID SCHWARTZ / 01/06/2016

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID SCHWARTZ / 26/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 13 BIO-RAD HOUSE, MAXTED ROAD HEMEL HEMPSTEAD HERTS, HP2 DX

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID SCHWARTZ / 01/06/2015

View Document

24/06/1524 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/06/1524 June 2015 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 ADOPT ARTICLES 01/04/2014

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/136 November 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 26467001

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHWARTZ

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 08/12/10 STATEMENT OF CAPITAL GBP 22567001

View Document

06/01/116 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 SECTION 1162/AUTHORISATION & RATIFICATION 08/12/2010

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 AUDITOR'S RESIGNATION

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID SCHWARTZ / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHWARTZ / 01/10/2009

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/1014 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 16567001.00

View Document

14/01/1014 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY GLEN PAPWORTH

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: BIO-RAD HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS, HP2 7TD

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/09/051 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/04/059 April 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/025 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/05/926 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/901 August 1990 SHARES AGREEMENT OTC

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 COMPANY NAME CHANGED RAPID 9908 LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/05/903 May 1990 NC INC ALREADY ADJUSTED 24/04/90

View Document

03/05/903 May 1990 ALTER MEM AND ARTS 24/04/90

View Document

03/05/903 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/90

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 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