BIOEXCEL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Ms Alison Lois Saunders on 2025-07-16

View Document

16/07/2516 July 2025 NewSecretary's details changed for Alison Lois Saunders on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Ms Alison Lois Saunders as a person with significant control on 2025-07-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Register inspection address has been changed to The Copse House Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DG

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/07/2313 July 2023 Secretary's details changed for Alison Lois Saunders on 2023-07-12

View Document

13/07/2313 July 2023 Secretary's details changed for Alison Lois Saunders on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Unit 1C Eagle Industrial Estate, Church Green Witney Oxfordshire OX28 4YR on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Ms Alison Lois Saunders as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from Unit 1C Unit 1C Eagle Industrial Estate, Church Green Witney Oxfordshire OX28 4YR United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2023-07-12

View Document

28/06/2328 June 2023 Change of details for Ms Alison Lois Saunders as a person with significant control on 2021-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Director's details changed for Ms Alison Lois Saunders on 2021-10-01

View Document

05/11/215 November 2021 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOIS SAUNDERS / 28/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOIS SAUNDERS / 28/02/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 SECRETARY APPOINTED ALISON LOIS SAUNDERS

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY CSCS NOMINEES LIMITED

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSCS NOMINEES LIMITED / 23/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOIS SAUNDERS / 23/07/2010

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM BECKLEY MANOR BECKLEY OXFORD OXON OX3 9TG

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

04/09/084 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SAUNDERS / 12/08/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 S366A DISP HOLDING AGM 02/12/05

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 S386 DISP APP AUDS 02/12/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information