BIOCORE AD3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Change of details for Mr Peter Carey as a person with significant control on 2025-05-14 |
| 20/05/2520 May 2025 | Director's details changed for Mr Peter Carey on 2025-05-14 |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2024-05-29 |
| 27/12/2427 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
| 11/12/2411 December 2024 | Administrative restoration application |
| 11/12/2411 December 2024 | Registered office address changed from PO Box 4385 07475503 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-12-11 |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 07/03/247 March 2024 | Registered office address changed to PO Box 4385, 07475503 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-07 |
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-29 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-29 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-29 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 03/03/203 March 2020 | 29/05/19 TOTAL EXEMPTION FULL |
| 27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 29/05/1929 May 2019 | 29/05/18 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
| 30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 28/09/1628 September 2016 | PREVEXT FROM 31/12/2015 TO 31/05/2016 |
| 12/02/1612 February 2016 | APPOINTMENT TERMINATED, SECRETARY EVAN DOLAN |
| 12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR EVAN DOLAN |
| 12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BYRNE |
| 12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DECLAN MURRAY |
| 20/01/1620 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/01/1516 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/02/1420 February 2014 | DIRECTOR APPOINTED MR PETER CAREY |
| 20/02/1420 February 2014 | DIRECTOR APPOINTED MR DECLAN MURRAY |
| 14/01/1414 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/01/1315 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EVAN DOLAN / 15/01/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/09/1219 September 2012 | SECRETARY APPOINTED EVAN DOLAN |
| 11/01/1211 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 04/04/114 April 2011 | Registered office address changed from , C/O C/O, Ansons Solicitors, Commerce House Riding Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ on 2011-04-04 |
| 04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O C/O ANSONS SOLICITORS COMMERCE HOUSE RIDING PARK EASTERN WAY CANNOCK STAFFORDSHIRE WS11 7FJ |
| 21/12/1021 December 2010 | 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