BIOCARBON ENGINEERING LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

02/12/242 December 2024 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF to C/O Hunters Law Llp Lincoln's Inn, 9 New Square, London WC2A 3QN on 2024-12-02

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 COMPANY NAME CHANGED DENDRA SYSTEMS LTD CERTIFICATE ISSUED ON 03/06/20

View Document

03/06/203 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/09/192 September 2019 COMPANY NAME CHANGED PEACO NO 44372 LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

27/03/1327 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED BROADGATE ENTERPRISE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/05/1126 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JUSTIN ALUN-JONES / 19/02/2010

View Document

09/03/119 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDEX LIMITED / 19/02/2010

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDEX LIMITED / 10/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALUN-JONES / 10/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/0919 February 2009 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