BIOCLEAR LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from Unit 3, St Modwen Park Andressey Way Chaddesden Derby Derbyshire DE21 6YH England to Unit 3 Indurent Park Andressey Way Chaddesden Derby DE21 6YH on 2025-02-03

View Document

02/12/242 December 2024 Termination of appointment of Robert Paul Newsome as a director on 2024-11-30

View Document

02/12/242 December 2024 Appointment of Mr Ross Tustain as a director on 2024-11-27

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/12/2322 December 2023 Registered office address changed from Quadralene Building Bateman Street Derby DE23 8JL United Kingdom to Unit 3, St Modwen Park Andressey Way Chaddesden Derby Derbyshire DE21 6YH on 2023-12-22

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

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

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

08/12/208 December 2020 CESSATION OF HELEN MICHELE WIGGLESWORTH AS A PSC

View Document

08/12/208 December 2020 CESSATION OF ROBERT PAUL NEWSOME AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRALENE LIMITED

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED STÉPHANE JULIEN LE ROY

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN WIGGLESWORTH

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED THOMAS HERLEV ENEVOLDSEN

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

05/06/185 June 2018 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