Advanced company searchLink opens in new window

BIOXA LTD

Company number 06898003

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 AA01 Previous accounting period extended from 27 March 2019 to 31 March 2019
25 May 2019 AA Micro company accounts made up to 31 March 2018
16 May 2019 CH01 Director's details changed for Mr Duncan William West on 13 May 2019
15 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from 1 Lexington Close Borehamwood WD6 1XA England to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 27 March 2019
26 Feb 2019 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
11 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
01 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
01 Jun 2018 AA Micro company accounts made up to 29 March 2017
02 Mar 2018 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
14 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
24 Jul 2017 AD01 Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH to 1 Lexington Close Borehamwood WD6 1XA on 24 July 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 110
18 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2014 TM01 Termination of appointment of a director
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 24/06/2014
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 24/06/2014
24 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 Jun 2014 TM01 Termination of appointment of Mark Buller as a director
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013