BIO2PURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-01-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-19 with updates |
| 28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-10-19 with updates |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Amended accounts for a small company made up to 2020-01-31 |
| 29/10/2129 October 2021 | Accounts for a small company made up to 2021-01-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 04/10/214 October 2021 | Termination of appointment of Charles Henry Lovell as a director on 2020-03-05 |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 8 CHURCH GREEN EAST REDDITCH WORCS B98 8BP ENGLAND |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 29/01/2029 January 2020 | 16/12/19 STATEMENT OF CAPITAL GBP 2665.1892 |
| 28/01/2028 January 2020 | CESSATION OF CHARLES HENRY LOVELL AS A PSC |
| 28/01/2028 January 2020 | COMPANY NAME CHANGED BIOLOGICAL WATER TREATMENT LIMITED CERTIFICATE ISSUED ON 28/01/20 |
| 28/01/2028 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVIES |
| 15/01/2015 January 2020 | 31/03/19 STATEMENT OF CAPITAL GBP 1100.0000 |
| 15/01/2015 January 2020 | 26/07/19 STATEMENT OF CAPITAL GBP 2100.0000 |
| 15/01/2015 January 2020 | SUB-DIVISION 08/03/19 |
| 15/01/2015 January 2020 | 06/03/19 STATEMENT OF CAPITAL GBP 200 |
| 15/01/2015 January 2020 | 06/03/19 STATEMENT OF CAPITAL GBP 200 |
| 14/01/2014 January 2020 | ADOPT ARTICLES 06/03/2019 |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED JOHN JAMES LEAT |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED DR ANTHONY DAVIES |
| 30/07/1930 July 2019 | CORPORATE SECRETARY APPOINTED KITWELL ADMINISTRATION LIMITED |
| 22/01/1922 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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