- Company Overview for BIOHITECH EUROPE LIMITED (09689341)
- Filing history for BIOHITECH EUROPE LIMITED (09689341)
- People for BIOHITECH EUROPE LIMITED (09689341)
- More for BIOHITECH EUROPE LIMITED (09689341)
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 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
23 May 2019 | AD01 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 23 May 2019 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
09 Feb 2018 | TM01 | Termination of appointment of Alessandro Vittorio Giacchetti as a director on 17 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
24 Nov 2015 | AD02 | Register inspection address has been changed from Ten Dominion Street London EC2M 2EE United Kingdom to 10 Finsbury Square London EC2A 1AF | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AD03 | Register(s) moved to registered inspection location Ten Dominion Street London EC2M 2EE | |
21 Sep 2015 | AD02 | Register inspection address has been changed to Ten Dominion Street London EC2M 2EE | |
21 Sep 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
17 Sep 2015 | AP01 | Appointment of Frank Edward Celli as a director on 15 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Robert Allen Joyce as a director on 15 September 2015 | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|