BIOCEL BIOLOGICAL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to Southwood House 86 South Street Cottingham East Yorkshire HU16 4AT on 2023-06-29

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Maneesh Singh on 2021-10-17

View Document

20/10/2120 October 2021 Change of details for Mr Maneesh Singh as a person with significant control on 2021-10-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR MANEESH SINGH / 16/10/2019

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS MARTIN

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

29/01/1929 January 2019 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