BIOTECTURE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SABIN / 19/03/2018 |
21/05/1821 May 2018 | CESSATION OF OMAR ALEXANDER FAYED AS A PSC |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SABIN / 31/03/2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
07/05/167 May 2016 | CURREXT FROM 31/05/2016 TO 31/10/2016 |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SABIN / 24/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
04/02/154 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SABIN / 28/11/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/146 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/02/131 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
06/11/126 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK LAURENCE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/09/112 September 2011 | PREVEXT FROM 31/01/2011 TO 31/05/2011 |
01/02/111 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR APPOINTED MR MARK LAURENCE |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK LAURENCE |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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