BIO2PURE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-10-19 with updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Amended accounts for a small company made up to 2020-01-31

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

04/10/214 October 2021 Termination of appointment of Charles Henry Lovell as a director on 2020-03-05

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 8 CHURCH GREEN EAST REDDITCH WORCS B98 8BP ENGLAND

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 2665.1892

View Document

28/01/2028 January 2020 CESSATION OF CHARLES HENRY LOVELL AS A PSC

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED BIOLOGICAL WATER TREATMENT LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVIES

View Document

15/01/2015 January 2020 31/03/19 STATEMENT OF CAPITAL GBP 1100.0000

View Document

15/01/2015 January 2020 26/07/19 STATEMENT OF CAPITAL GBP 2100.0000

View Document

15/01/2015 January 2020 SUB-DIVISION 08/03/19

View Document

15/01/2015 January 2020 06/03/19 STATEMENT OF CAPITAL GBP 200

View Document

15/01/2015 January 2020 06/03/19 STATEMENT OF CAPITAL GBP 200

View Document

14/01/2014 January 2020 ADOPT ARTICLES 06/03/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED JOHN JAMES LEAT

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED DR ANTHONY DAVIES

View Document

30/07/1930 July 2019 CORPORATE SECRETARY APPOINTED KITWELL ADMINISTRATION LIMITED

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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