- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |