- 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) |
---|---|---|---|
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
|
|
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
|
|
04 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
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
|
|
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 |