BMG LABTECH LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/09/2312 September 2023 Change of details for Dr Thomas Raebiger as a person with significant control on 2023-08-30

View Document

08/09/238 September 2023 Cessation of Bmg Labtech Gmbh as a person with significant control on 2023-08-30

View Document

08/09/238 September 2023 Change of details for a person with significant control

View Document

20/06/2320 June 2023 Director's details changed for Mrs Catherine Emma Wark on 2023-05-31

View Document

20/06/2320 June 2023 Appointment of Svetlana Newman as a secretary on 2023-04-24

View Document

20/06/2320 June 2023 Termination of appointment of Robert Craig Mount as a director on 2023-05-31

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Lisa Cresswell as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mrs Catherine Emma Wark as a director on 2023-01-31

View Document

14/11/2214 November 2022 Notification of Bmg Labtech Gmbh as a person with significant control on 2016-04-06

View Document

11/10/2211 October 2022 Change of details for Dr Thomas Raebiger as a person with significant control on 2016-09-18

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 5 ALTON HOUSE OFFICE PARK, GATEHOUSE WAY GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8XU

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 5 ALTON HOUSE OFFICE PARK ALTON HOUSE OFFICE PARK, GATEHOUSE WAY GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8XU

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 5 ALTON HOUSE OFFICE PARK ALTON HOUSE OFFICE PARK, GATEHOUSE WAY GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8XU ENGLAND

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 5 GATEHOUSE WAY GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8XU ENGLAND

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O BMG LABTECH LTD 5 MERLIN CENTRE, GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8DP UNITED KINGDOM

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/09/1224 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 5 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK PATTON

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED DR ROBERT CRAIG MOUNT

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: EDISON BUSINESS CENTRE 52 EDISON ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8TE

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

01/10/031 October 2003 COMPANY NAME CHANGED BMG LABTECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 6 RIVINGTON ROAD HALE ALTRINCHAM CHESHIRE WA15 9PH

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 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