Advanced company searchLink opens in new window

BIOHITECH EUROPE LIMITED

Company number 09689341

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-16
  • GBP 1