- Company Overview for BIOVIVE LTD (08418380)
- Filing history for BIOVIVE LTD (08418380)
- People for BIOVIVE LTD (08418380)
- More for BIOVIVE LTD (08418380)
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) |
---|---|---|---|
30 Aug 2024 | AD01 | Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 3rd Floor 45 Albemarle Street London W1S 4JL on 30 August 2024 | |
23 Jul 2024 | CERTNM |
Company name changed linkwith LTD\certificate issued on 23/07/24
|
|
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
30 Oct 2023 | PSC07 | Cessation of Larisa Scinteie as a person with significant control on 3 May 2023 | |
30 Oct 2023 | AP01 | Appointment of Mrs Aneela Jamil as a director on 3 May 2023 | |
30 Oct 2023 | PSC01 | Notification of Aneela Jamil as a person with significant control on 3 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Larisa Scinteie as a director on 3 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 May 2020 | AD01 | Registered office address changed from Office 2, First Floor 446-450 College Road Birmingham B44 0HL England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 19 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
18 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
08 May 2019 | AD01 | Registered office address changed from 57 Sherbourne Avenue Bradley Stoke Bristol BS32 8BB to Office 2, First Floor 446-450 College Road Birmingham B44 0HL on 8 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
09 Mar 2019 | PSC01 | Notification of Larisa Scinteie as a person with significant control on 19 October 2018 | |
09 Mar 2019 | PSC07 | Cessation of Rakesh Kumar Malik as a person with significant control on 1 March 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|