- Company Overview for BIOXA LTD (06898003)
- Filing history for BIOXA LTD (06898003)
- People for BIOXA LTD (06898003)
- More for BIOXA LTD (06898003)
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) |
---|---|---|---|
03 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY United Kingdom on 5 May 2011 | |
15 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 May 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Duncan West on 1 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Mark Buller on 1 May 2010 | |
23 Oct 2009 | AD01 | Registered office address changed from 37, George Leybourne House Wellclose Square London E1 8HW on 23 October 2009 | |
19 Jun 2009 | 225 | Accounting reference date extended from 31/05/2010 to 31/07/2010 | |
19 Jun 2009 | 288a | Director appointed mark buller | |
19 Jun 2009 | 288a | Director appointed duncan west | |
19 Jun 2009 | 88(2) | Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2009 | 288b | Appointment terminated director yomtov jacobs | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 39A leicester road salford manchester M7 4AS | |
07 May 2009 | NEWINC | Incorporation |