BIOCEL INSTRUMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via compulsory strike-off |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to Southwood House 86 South Street Cottingham East Yorkshire HU16 4AT on 2023-06-29 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Confirmation statement made on 2022-10-17 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Confirmation statement made on 2021-10-17 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
20/10/2120 October 2021 | Change of details for Mr Maneesh Singh as a person with significant control on 2021-10-17 |
20/10/2120 October 2021 | Director's details changed for Mr Maneesh Singh on 2021-10-17 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS MARTIN |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILO DE LELIS MEDEIROS DE MORAIS |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MANEESH SINGH / 16/10/2019 |
10/12/1910 December 2019 | 26/11/19 STATEMENT OF CAPITAL GBP 501 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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