- Company Overview for BIO-CHECK (UK) LIMITED (06554647)
- Filing history for BIO-CHECK (UK) LIMITED (06554647)
- People for BIO-CHECK (UK) LIMITED (06554647)
- More for BIO-CHECK (UK) LIMITED (06554647)
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) |
---|---|---|---|
01 May 2018 | CH01 | Director's details changed for Dalia Alfi on 1 May 2018 | |
01 May 2018 | CH03 | Secretary's details changed for Mr. Philip Robert Goodwin on 1 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA to 102 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE on 1 May 2018 | |
25 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
26 Jul 2013 | AD01 | Registered office address changed from Suite 7 Spectrum House Llys Edmund Prys St. Asaph Business Park Denbighshire LL17 0JA Wales on 26 July 2013 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AP01 | Appointment of Dalia Alfi as a director | |
08 Jul 2013 | AP01 | Appointment of Mr Mansour Samadpour-Motalebi as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Kathryn Goodwin as a director | |
10 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 12 Boxmoor Close Westminster Park Chester CH4 7PL Uk on 3 December 2012 | |
21 Jun 2012 | CERTNM |
Company name changed ivdeva LTD\certificate issued on 21/06/12
|
|
25 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
07 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders |