BIOEOS LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Registered office address changed from 22 22 Manchester Square C/O Steinfeld Law Llp London W1U 3PT England to 22 Manchester Square C/O Steinfeld Law Llp London W1U 3PT on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP England to 22 22 Manchester Square C/O Steinfeld Law Llp London W1U 3PT on 2024-10-24

View Document

02/02/242 February 2024 Appointment of Mr Oscar Adelmo Bottasso as a director on 2023-12-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Termination of appointment of Oscar Adelmo Bottasso as a director on 2023-08-15

View Document

02/08/232 August 2023 Termination of appointment of Alison Margaret Price as a director on 2023-07-28

View Document

02/08/232 August 2023 Termination of appointment of Alison Margaret Price as a secretary on 2023-07-28

View Document

12/07/2312 July 2023 Withdrawal of a person with significant control statement on 2023-07-12

View Document

12/07/2312 July 2023 Notification of Cynthia Ann Stanford as a person with significant control on 2023-04-14

View Document

11/07/2311 July 2023 Appointment of Ms Natalie Sandy Norman as a director on 2023-07-03

View Document

23/05/2323 May 2023 Appointment of Professor Angus George Dalgleish as a director on 2023-05-10

View Document

17/05/2317 May 2023 Appointment of Mr Oscar Adelmo Bottasso as a director on 2023-05-10

View Document

17/05/2317 May 2023 Appointment of Mrs Cynthia Ann Stanford as a director on 2023-05-10

View Document

20/04/2320 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

14/02/2314 February 2023 Cessation of Peter John Shelley as a person with significant control on 2022-09-05

View Document

14/02/2314 February 2023 Appointment of Ms Alison Margaret Price as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of John Shelley as a secretary on 2022-09-05

View Document

14/02/2314 February 2023 Termination of appointment of John Shelley as a director on 2022-09-05

View Document

14/02/2314 February 2023 Notification of a person with significant control statement

View Document

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

View Accounts

08/04/228 April 2022 Termination of appointment of Graham Mcintyre as a director on 2022-04-05

View Document

08/04/228 April 2022 Termination of appointment of Paul Ripley Mrcvs as a director on 2022-04-05

View Document

08/04/228 April 2022 Termination of appointment of Oscar Adelmo Bottasso as a director on 2022-04-05

View Document

08/04/228 April 2022 Termination of appointment of Cynthia Ann Stanford as a director on 2022-04-05

View Document

08/04/228 April 2022 Appointment of Mrs Alison Margaret Price as a director on 2022-04-08

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SHELLEY / 23/07/2020

View Document

23/07/2023 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2020

View Document

20/05/2020 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STANFORD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SHELLEY

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/12/1322 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PAUL RIPLEY MRCVS

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JOHN SHELLEY

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SHELLEY / 18/12/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 1435

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 1435

View Document

12/08/1112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR PETER JOHN SHELLEY

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN STUTTLE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN STUTTLE

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 67 LAKERS RISE WOODMANSTERNE SURREY SM7 3LA

View Document

06/09/106 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWSON STANFORD / 09/07/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA ANN STANFORD / 09/07/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCINTYRE / 09/07/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR ADELMO BOTTASSO / 09/07/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN WILLIAM JOHN STUTTLE / 09/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ERLING REFSUM

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 £ NC 1000/2000 11/02/0

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 10/02/05

View Document

14/03/0514 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 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