BIOVAULT TECHNICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Robert Zebulon Baggott on 2024-05-28

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Mr Benjamin Ian Charles as a director on 2023-09-19

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

04/10/224 October 2022 Termination of appointment of Ann-Marie Myers as a director on 2022-09-30

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083235310001

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COPE

View Document

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

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE MYERS / 28/11/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS KATE TAYLOR SNEDDON

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS ANN-MARIE MYERS

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 135000

View Document

12/12/1312 December 2013 SAIL ADDRESS CREATED

View Document

12/12/1312 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR ROBERT ZEBULON BAGGOTT

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR DAVID ELLIS COPE

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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