- Company Overview for BSPG LABORATORIES LIMITED (08938731)
- Filing history for BSPG LABORATORIES LIMITED (08938731)
- People for BSPG LABORATORIES LIMITED (08938731)
- Charges for BSPG LABORATORIES LIMITED (08938731)
- More for BSPG LABORATORIES LIMITED (08938731)
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) |
---|---|---|---|
29 Apr 2019 | AP01 | Appointment of Mr Swarandeep Singh Brar as a director on 28 March 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Marcos Agramont as a director on 28 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
21 Mar 2019 | PSC07 | Cessation of Marcos Agramont as a person with significant control on 17 April 2018 | |
21 Mar 2019 | PSC02 | Notification of Isodiol International Inc as a person with significant control on 17 April 2018 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Marcos Agramont as a director on 17 April 2018 | |
20 Dec 2018 | PSC07 | Cessation of Michael Stephenson as a person with significant control on 17 April 2018 | |
20 Dec 2018 | PSC01 | Notification of Marcos Agramont as a person with significant control on 17 April 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Michael Stephenson as a director on 17 May 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Audrey Lillian Stephenson as a director on 17 April 2018 | |
18 Dec 2018 | PSC07 | Cessation of Audrey Lillian Stephenson as a person with significant control on 17 April 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG to 3rd Floor, South Pod, Discovery Park House Ramsgate Road Sandwich CT13 9nd on 18 December 2018 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | CONNOT | Change of name notice | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CONNOT | Change of name notice | |
19 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Audrey Lillian Stephenson as a person with significant control on 28 March 2017 | |
13 Mar 2018 | PSC04 | Change of details for Mr Michael Stephenson as a person with significant control on 28 March 2017 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | MR01 | Registration of charge 089387310001, created on 6 July 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Aug 2016 | TM01 | Termination of appointment of John Malcolm Tiley as a director on 6 August 2016 |