Advanced company searchLink opens in new window

D. F. CLARK BIONOMIQUE LIMITED

Company number 06295181

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)
04 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 CH01 Director's details changed for Mr Richard Murphy on 20 April 2024
23 Apr 2024 AD01 Registered office address changed from Suite 6 Burley House High Street Rayleigh SS6 7EW England to 1434 London Road Leigh-on-Sea Essex SS9 2UL on 23 April 2024
09 Nov 2023 AD01 Registered office address changed from Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS United Kingdom to Suite 6 Burley House High Street Rayleigh SS6 7EW on 9 November 2023
09 Nov 2023 PSC05 Change of details for Richard Andrew Home and Landscapes Ltd as a person with significant control on 1 November 2023
14 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 MR04 Satisfaction of charge 062951810001 in full
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
04 Mar 2021 CH03 Secretary's details changed for Mrs Victoria Okeleigh Nia Murphy on 4 March 2021
21 Jan 2021 AD01 Registered office address changed from Andrews Farm Burnham Road Althorne Chelmsford Essex CM3 6DS to Andrews Farm Yard Burnham Road Althorne Essex CM3 6DS on 21 January 2021
18 Dec 2020 TM01 Termination of appointment of Glenn Reis as a director on 7 December 2020
15 Dec 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
15 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
04 Aug 2020 AP03 Appointment of Mrs Victoria Okeleigh Nia Murphy as a secretary on 4 August 2020
03 Aug 2020 AP01 Appointment of Mr Glenn Reis as a director on 28 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Mar 2020 MR01 Registration of charge 062951810001, created on 13 March 2020
17 Mar 2020 PSC05 Change of details for Richard Andrew Home and Landscapes Ltd as a person with significant control on 13 March 2020
17 Mar 2020 TM01 Termination of appointment of David Francis Clark as a director on 13 March 2020
16 Mar 2020 AP01 Appointment of Mr Richard Murphy as a director on 13 March 2020
16 Mar 2020 TM02 Termination of appointment of Hilary Clark as a secretary on 13 March 2020