Advanced company searchLink opens in new window

BIOVIVE LTD

Company number 08418380

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)
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
  • NM01 ‐ Change of name by resolution
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08