BIOCITY GROUP LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Director's details changed for Mr Simon Mark Hoad on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Richard Antony O'boyle on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ADOPT ARTICLES 16/07/2015

View Document

11/09/1511 September 2015 SUB-DIVISION
16/07/15

View Document

11/09/1511 September 2015 PROVISIONS OF ARTICLE 16 OF THE ARTS OF ASSOC. C0ONCERNING PROPOSED AGREEMENT SHALL BE ENTTITLED TO VOTE ON ANY DECISION RELATING TO THAT AGREEMENT 16/07/2015

View Document

11/09/1511 September 2015 COMPANY BUSINESS 16/07/2015

View Document

11/09/1511 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086943500002

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086943500001

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER HELEN MOORE / 28/07/2015

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED PROFESSOR YVONNE ANNETTE BARNETT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED DR JOHN ROBERT BROWN

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR DANIEL ABRAMS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DR LOUIS JOSEPH NISBET

View Document

05/01/155 January 2015 SECRETARY APPOINTED MISS JENNIFER HELEN MOORE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER DOUGLAS RUDD

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR STEFAN OGRODZINSKI

View Document

09/10/149 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1317 September 2013 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