- Company Overview for BIOKULT LIMITED (03955516)
- Filing history for BIOKULT LIMITED (03955516)
- People for BIOKULT LIMITED (03955516)
- More for BIOKULT LIMITED (03955516)
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) |
---|---|---|---|
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Jun 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 July 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for John David Melling on 1 April 2011 | |
29 Mar 2012 | CH03 | Secretary's details changed for John David Melling on 1 April 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Toby Michael Lewis on 1 April 2011 | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Probiotics International Limited L Lopen Head South Petherton Somerset TA13 5JH on 25 March 2011 | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from Matts Lane Stoke-Sub-Hamdon Somerset TA14 6QE on 10 June 2010 | |
12 Aug 2009 | 363a | Return made up to 24/03/09; no change of members | |
03 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 38 paddock street soham cambridgeshire CB7 5JB | |
03 Jul 2008 | 288b | Appointment terminated director and secretary john jones | |
03 Jul 2008 | 288b | Appointment terminated director peter campbell mcbride | |
03 Jul 2008 | 288a | Director and secretary appointed john david melling | |
03 Jul 2008 | 288a | Director appointed toby michael lewis |