BIO-TIFUL DAIRY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

14/04/2514 April 2025 Appointment of Simon Paul Plant as a director on 2025-04-10

View Document

14/04/2514 April 2025 Appointment of Mr Major Singh Rana as a director on 2025-04-10

View Document

14/04/2514 April 2025 Cessation of Natalia Bowes as a person with significant control on 2025-04-10

View Document

14/04/2514 April 2025 Appointment of Mr Matthew Paul Jones as a director on 2025-04-10

View Document

14/04/2514 April 2025 Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom to Tern Valley Business Park Shrewsbury Rd Market Drayton TF9 3SQ on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Natalia Bowes as a director on 2025-04-10

View Document

14/04/2514 April 2025 Notification of Tm Uk Production Limited as a person with significant control on 2025-04-10

View Document

14/04/2514 April 2025 Appointment of Mr Richard Trevor Williams as a director on 2025-04-10

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

26/03/2526 March 2025 Satisfaction of charge 081812880001 in full

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

13/12/2413 December 2024 Cancellation of shares. Statement of capital on 2024-04-25

View Document

05/10/245 October 2024 Resolutions

View Document

20/09/2420 September 2024 Change of share class name or designation

View Document

19/06/2419 June 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Termination of appointment of Natalia Levin as a director on 2024-04-25

View Document

26/04/2426 April 2024 Registration of charge 081812880001, created on 2024-04-25

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/04/243 April 2024 Change of share class name or designation

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

18/03/2418 March 2024 Director's details changed for Mrs Natalia Kuznetsova on 2023-08-17

View Document

05/02/245 February 2024 Termination of appointment of Kevin Raymond George Moore as a director on 2024-01-31

View Document

04/01/244 January 2024 Director's details changed for Mr Kevin Raymond George Moore on 2024-01-02

View Document

04/01/244 January 2024 Change of details for Ms Natalia Bowes as a person with significant control on 2024-01-02

View Document

04/01/244 January 2024 Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mrs Natalia Kuznetsova on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Ms Natalia Bowes on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/04/232 April 2023 Appointment of Mr Kevin Raymond George Moore as a director on 2023-01-03

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR MARK IRVING ESCOLME

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA OLIVER-MOONEY

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MRS REBECCA JANE OLIVER-MOONEY

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA BOWES / 17/07/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA KUZNETSOVA / 17/07/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS HARRISON / 17/07/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NATALIA BOWES / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA BOWES / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS HARRISON / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA KUZNETSOVA / 17/07/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 125

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 12/05/16 STATEMENT OF CAPITAL GBP 121.2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1620 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 114.3

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MATTHEW FRANCIS HARRISON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KUPENGA

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS NATALIA KUZNETSOVA

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MICHAEL KUPENGA

View Document

27/11/1527 November 2015 ADOPT ARTICLES 12/11/2015

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR PAUL MARTYN BOWES

View Document

27/11/1527 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 108.10

View Document

27/11/1527 November 2015 SUB-DIVISION 12/11/15

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA BOWES / 30/04/2014

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

09/08/139 August 2013 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA BOWES / 01/07/2013

View Document

23/04/1323 April 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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