Advanced company searchLink opens in new window

BIOCHROM LIMITED

Company number 03526954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 AP01 Appointment of Mr James Walter Green as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of Kamalam Unninayar as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of Jeffrey Duchemin as a director on 30 September 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
01 Mar 2019 AP01 Appointment of Mrs Kamalam Unninayar as a director on 26 November 2018
01 Mar 2019 TM01 Termination of appointment of Robert Gagnon as a director on 31 August 2018
27 Feb 2019 AA Full accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
28 Feb 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 PSC07 Cessation of Harvard Bioscience, Inc as a person with significant control on 6 April 2016
09 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Secured institution 31/01/2018
07 Feb 2018 MR01 Registration of charge 035269540006, created on 31 January 2018
07 Feb 2018 MR01 Registration of charge 035269540008, created on 31 January 2018
07 Feb 2018 MR01 Registration of charge 035269540007, created on 31 January 2018
06 Feb 2018 MR01 Registration of charge 035269540005, created on 31 January 2018
29 Jan 2018 MR04 Satisfaction of charge 3 in full
23 Nov 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Jan 2017 CH01 Director's details changed for Mr Philip Joseph Eyles on 5 January 2017
05 Jan 2017 CH03 Secretary's details changed for Mr Philip Joseph Eyles on 5 January 2017
28 Dec 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 21 September 2015