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)
16 Sep 2015 AD01 Registered office address changed from 22 Cambridge Science Park Milton Road Cambridge CB4 0FJ to East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 16 September 2015
20 Aug 2015 MR04 Satisfaction of charge 035269540004 in full
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
27 Oct 2014 AP01 Appointment of Mr Philip Joseph Eyles as a director on 23 September 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 TM01 Termination of appointment of Howard David James Pether as a director on 12 September 2014
11 Jul 2014 MR01 Registration of charge 035269540004, created on 9 July 2014
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 TM01 Termination of appointment of Samuel Luke as a director
19 Dec 2013 AP01 Appointment of Mr Robert Gagnon as a director
19 Dec 2013 AP01 Appointment of Mr Jeffrey Duchemin as a director
20 Nov 2013 CH01 Director's details changed for Mr Samuel James Luke on 20 November 2013
20 Nov 2013 AP01 Appointment of Mr Howard David James Pether as a director
20 Nov 2013 TM01 Termination of appointment of David Green as a director
20 Nov 2013 TM01 Termination of appointment of Chancey Graziano as a director
20 Nov 2013 AP03 Appointment of Mr Philip Joseph Eyles as a secretary
20 Nov 2013 TM02 Termination of appointment of Howard Pether as a secretary
02 Oct 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 May 2012 AP03 Appointment of Mr Howard David James Pether as a secretary
11 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
10 Apr 2012 TM02 Termination of appointment of Philip Rinaldi as a secretary
06 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders