ALPHABIO CONTROL LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of David George Cameron as a director on 2025-05-29

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

29/05/2529 May 2025 Appointment of Mr Phil Carpenter as a director on 2025-05-29

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

04/10/214 October 2021 Registered office address changed from Hillside Mill, Quarry Lane Swaffham Bulbeck Cambridge Cambs CB25 0LU to De Sangosse House Willie Snaith Road Newmarket CB8 7SQ on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/04/134 April 2013 SECRETARY APPOINTED MR KEITH FRENCH

View Document

04/04/134 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER TURNER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: HILLSIDE MILL QUARRY LANE SWAFFHAM BULBECK CAMBRIDGE CB5 0LU

View Document

03/05/063 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 MEMORANDUM OF ASSOCIATION

View Document

26/04/0526 April 2005 ARTICLES OF ASSOCIATION

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED LOVELAND LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: HILLSIDE MILL QUARRY LANE SWAFFHAM BULBECK CAMBRIDGE CAMBRIDGESHIRE CB5 0LU

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ADOPT ARTICLES 10/05/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 S366A DISP HOLDING AGM 10/05/00

View Document

08/05/008 May 2000 COMPANY NAME CHANGED SEEBRIGHT LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

16/03/0016 March 2000 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