BIOCHEK (UK) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-06-30

View Document

19/07/2119 July 2021 Termination of appointment of Jonathan Paul Martin as a director on 2021-05-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

09/05/199 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED JONATHAN PAUL MARTIN

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIK CHRISTIAAN BAREND VAN DAM

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 TERMINATE DIR APPOINTMENT

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSH

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

16/09/1416 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENDRIK CHRISTIAAN BAREND VAN DAM / 01/07/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL RUSH / 01/07/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PAVLOU

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAVLOU

View Document

16/12/1316 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM HORN HATCH FARM RICES CORNER NEW ROAD SHALFORD GUILDFORD SURREY GU4 8HS

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECOND FILING WITH MUD 15/07/11 FOR FORM AR01

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAVLOU / 15/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSH / 15/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT PAVLOU / 15/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK CHRISTIAAN BAREND VAN DAM / 15/07/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSH / 01/07/2008

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAVLOU / 19/07/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 RETURN MADE UP TO 15/07/09; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, THE ESTATES OFFICE TANGLEY LANE, WONERSH, GUILDFORD SURREY, GU5 0PT

View Document

27/03/0827 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED CHROMOTECH LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

14/07/9414 July 1994 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