- Company Overview for BIOBOS LIMITED (08931872)
- Filing history for BIOBOS LIMITED (08931872)
- People for BIOBOS LIMITED (08931872)
- More for BIOBOS LIMITED (08931872)
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) |
---|---|---|---|
16 Oct 2019 | AD01 | Registered office address changed from 33 Heather Drive Thatcham Berkshire RG18 4BU to Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU on 16 October 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
02 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AP01 | Appointment of Mr Hamish George Salmond as a director on 1 April 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
12 Mar 2014 | AD01 | Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom on 12 March 2014 | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|