- Company Overview for BIOCHROM LIMITED (03526954)
- Filing history for BIOCHROM LIMITED (03526954)
- People for BIOCHROM LIMITED (03526954)
- Charges for BIOCHROM LIMITED (03526954)
- More for BIOCHROM LIMITED (03526954)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | AP01 | Appointment of Mr John James Fry as a director on 20 August 2024 | |
27 Aug 2024 | AP01 | Appointment of Mrs Jennifer Siony Cote as a director on 20 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Francis Jerome Stifter as a director on 20 August 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
22 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Mar 2022 | AD02 | Register inspection address has been changed from Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH England to Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH | |
24 Mar 2022 | AD02 | Register inspection address has been changed from C/O Hewitsons Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
24 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Apr 2021 | MR04 | Satisfaction of charge 035269540007 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 035269540006 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 035269540005 in full | |
28 Apr 2021 | MR04 | Satisfaction of charge 035269540008 in full | |
21 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
24 Nov 2020 | AP03 | Appointment of Mr Leigh Edward Follen as a secretary on 24 November 2020 | |
24 Nov 2020 | TM02 | Termination of appointment of Joe Joseph Eyles as a secretary on 24 November 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Unit 7, 3970 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9PE on 2 September 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Francis Jerome Stifter as a director on 2 September 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
28 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |