- Company Overview for BIO GLOBAL INDUSTRIES LTD (08601059)
- Filing history for BIO GLOBAL INDUSTRIES LTD (08601059)
- People for BIO GLOBAL INDUSTRIES LTD (08601059)
- More for BIO GLOBAL INDUSTRIES LTD (08601059)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
29 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
27 Jun 2023 | PSC04 | Change of details for Mr Matthew Simpson Hunt as a person with significant control on 27 June 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mr Matthew Simpson Hunt as a person with significant control on 7 July 2022 | |
02 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 July 2022 | |
22 Jul 2022 | CS01 |
Confirmation statement made on 7 July 2022 with updates
|
|
14 Jul 2022 | PSC04 | Change of details for Mr Matthew Simpson Hunt as a person with significant control on 1 December 2016 | |
06 Apr 2022 | AD01 | Registered office address changed from Unit 3 Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 6 April 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
08 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | AD01 | Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Lyon Road Harrow HA1 2BY on 17 March 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 3 November 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |