BIO AEGIS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/01/226 January 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

18/06/2118 June 2021 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-18

View Document

07/06/217 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

07/08/207 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CARY / 27/01/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EGERTON CARY / 27/01/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EGERTON CARY / 27/01/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CARY / 27/01/2020

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CARY / 27/01/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EGERTON CARY / 27/01/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EGERTON CARY / 27/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/07/1725 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CARY / 19/01/2011

View Document

02/02/112 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information