BIOCORE AD3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Peter Carey as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Director's details changed for Mr Peter Carey on 2025-05-14

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-29

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

11/12/2411 December 2024 Administrative restoration application

View Document

11/12/2411 December 2024 Registered office address changed from PO Box 4385 07475503 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-12-11

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Registered office address changed to PO Box 4385, 07475503 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-07

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-29

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-29

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

03/03/203 March 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

29/05/1929 May 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/05/1831 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY EVAN DOLAN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR EVAN DOLAN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE BYRNE

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN MURRAY

View Document

20/01/1620 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR PETER CAREY

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR DECLAN MURRAY

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVAN DOLAN / 15/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 SECRETARY APPOINTED EVAN DOLAN

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Registered office address changed from , C/O C/O, Ansons Solicitors, Commerce House Riding Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ on 2011-04-04

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O C/O ANSONS SOLICITORS COMMERCE HOUSE RIDING PARK EASTERN WAY CANNOCK STAFFORDSHIRE WS11 7FJ

View Document

21/12/1021 December 2010 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