BIO-CHECK (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from 19 Pemberton Road Llanelli SA14 9BG Wales to Unit 32 st. Asaph Business Park St. Asaph LL17 0JA on 2021-11-25

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY PHILIP GOODWIN

View Document

08/02/218 February 2021 SECRETARY APPOINTED MR RICHARD JOHN FIELDER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALIA ALFI

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR MANSOUR SAMADPOUR / 10/12/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 102 BOWEN COURT ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JE WALES

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANA SAMADPOUR

View Document

29/09/2029 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. PHILIP ROBERT GOODWIN / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROBERT GOODWIN / 01/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 32 LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JA

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DALIA ALFI / 01/05/2018

View Document

25/01/1825 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM SUITE 7 SPECTRUM HOUSE LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK DENBIGHSHIRE LL17 0JA WALES

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR MANSOUR SAMADPOUR-MOTALEBI

View Document

08/07/138 July 2013 DIRECTOR APPOINTED DALIA ALFI

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GOODWIN

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 12 BOXMOOR CLOSE WESTMINSTER PARK CHESTER CH4 7PL UK

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED IVDEVA LTD CERTIFICATE ISSUED ON 21/06/12

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/05/1129 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROBERT GOODWIN / 03/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATHRYN ALISON GOODWIN / 03/04/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MRS. KATHRYN ALISON GOODWIN

View Document

19/05/0819 May 2008 SECRETARY APPOINTED MR. PHILIP ROBERT GOODWIN

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR. PHILIP ROBERT GOODWIN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

03/04/083 April 2008 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