Advanced company searchLink opens in new window

BIO GLOBAL INDUSTRIES LTD

Company number 08601059

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)
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 02/11/22
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