COMP-BIO PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Confirmation statement made on 2024-11-14 with no updates |
14/08/2414 August 2024 | Termination of appointment of James Stewart Swiffen as a director on 2024-08-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Registered office address changed from The Albion 14 Bath Road Ashcott Bridgwater Somerset TA7 9QT to 34 Jos Lane Shepley Huddersfield HD8 8DJ on 2023-01-24 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/02/2121 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/01/1616 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
26/01/1426 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NOEL FRANCIS / 04/11/2013 |
26/01/1426 January 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
26/01/1426 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART SWIFFEN / 04/11/2013 |
26/01/1426 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCIS / 04/11/2013 |
26/01/1426 January 2014 | REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 2 BIGNAL RAND CLOSE WELLS SOMERSET BA5 2EE |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/11/1218 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
03/12/113 December 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NOEL FRANCIS / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 14 November 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART SWIFFEN / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCIS / 27/01/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0817 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0829 August 2008 | S366A DISP HOLDING AGM 16/06/2008 |
10/07/0810 July 2008 | PREVEXT FROM 30/11/2007 TO 31/03/2008 |
26/11/0726 November 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
14/11/0614 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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