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)
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Apr 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 16 April 2018
08 Aug 2017 PSC01 Notification of Dennis Kline as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
20 Jun 2017 TM01 Termination of appointment of Graham Martin Brown as a director on 5 June 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jan 2017 AP01 Appointment of Mr Graham Martin Brown as a director on 20 January 2017
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 98
01 Jul 2015 CH01 Director's details changed for Matthew Simpson Hunt on 1 July 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 98
04 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 96
09 Jul 2014 AD01 Registered office address changed from Springfield Cottage Asheridge Chesham Buckinghamshire HP5 2UU England on 9 July 2014
11 Apr 2014 TM01 Termination of appointment of Kim Roe as a director
14 Mar 2014 AD01 Registered office address changed from 16 Church Road Tunbridge Wells Kent TN1 1JP England on 14 March 2014
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 95
07 Mar 2014 TM02 Termination of appointment of Simon Robinson as a secretary
07 Mar 2014 TM02 Termination of appointment of Simon Robinson as a secretary
18 Feb 2014 AP03 Appointment of Mr Simon Robinson as a secretary
17 Feb 2014 AD01 Registered office address changed from Circa Group 16 Church Road Tunbridge Wells Kent TN2 5QT United Kingdom on 17 February 2014
30 Jul 2013 AP01 Appointment of Kim Roe as a director
22 Jul 2013 AP01 Appointment of Matthew Simpson Hunt as a director