BIOSTORE LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/01/2420 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of capital on 2023-04-12

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

04/01/234 January 2023

View Document

08/01/228 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

08/01/228 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

28/08/1928 August 2019 CURREXT FROM 30/11/2019 TO 30/04/2020

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / IRIS CAPITAL LIMITED / 19/07/2019

View Document

18/06/1918 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH SL3 9JT ENGLAND

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MICHAEL DAVID COX

View Document

02/01/192 January 2019 CESSATION OF JONATHAN DAVID SHUTTLEWORTH AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR DARROCH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREATHEAD

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHUTTLEWORTH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALKER

View Document

02/01/192 January 2019 CESSATION OF NIGEL WALKER AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS CAPITAL LIMITED

View Document

02/01/192 January 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 26/07/07 STATEMENT OF CAPITAL GBP 937

View Document

01/10/181 October 2018 SUB-DIVISION 10/08/12

View Document

01/10/181 October 2018 01/10/08 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM MALLAN HOUSE BRIDGE END INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 4DQ

View Document

31/03/1731 March 2017 19/01/17 STATEMENT OF CAPITAL GBP 1052.64

View Document

24/03/1724 March 2017 ADOPT ARTICLES 28/03/2013

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR JOHN BRADLEY

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PAUL GREATHEAD

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/10/1223 October 2012 SUB DIVISION 31/08/2012

View Document

24/09/1224 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALKER / 01/08/2011

View Document

08/09/118 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DUNCAN DARROCH / 01/06/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALKER / 01/12/2009

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR JONATHAN DAVID SHUTTLEWORTH

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM OAK COURT NORTH LEIGH BUSINESS PARK NORTH LEIGH OXFORDSHIRE OX29 6SW UNITED KINGDOM

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM KEENS

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM OAK COURT NORTH LEIGH BUSINESS NORTH LEIGH WITNEY OXON OX29 6SW

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 DIRECTOR APPOINTED NIGEL WALKER

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: CLINT MILL, CORNMARKET PENRITH CUMBRIA CA11 7HW

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 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