Advanced company searchLink opens in new window

BIOKULT LIMITED

Company number 03955516

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)
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
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