- Company Overview for BIOME COLLECTIVE (SC540146)
- Filing history for BIOME COLLECTIVE (SC540146)
- People for BIOME COLLECTIVE (SC540146)
- More for BIOME COLLECTIVE (SC540146)
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) |
---|---|---|---|
01 Aug 2024 | AD01 | Registered office address changed from 34 Union Street Dundee DD1 4BE Scotland to C/O Henderson Loggie Llp Unit 8, the Vision Building 20 Greenmarket Dundee DD1 4QB on 1 August 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
20 Feb 2024 | TM01 | Termination of appointment of Claire Elizabeth Morwood as a director on 20 February 2024 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jul 2023 | CH01 | Director's details changed for Gareth Robinson on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr James Cyprian Thorpe Morwood on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Ms Claire Elizabeth Morwood on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Tom Demajo on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Miss Susan Mairi Buchan on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Malath Abbas on 25 July 2023 | |
12 Jul 2023 | PSC07 | Cessation of Codir Limited as a person with significant control on 15 July 2016 | |
12 Jul 2023 | PSC07 | Cessation of Company Services Limited as a person with significant control on 14 July 2016 | |
05 May 2023 | AD01 | Registered office address changed from Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to 34 Union Street Dundee DD1 4BE on 5 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Apr 2022 | CH01 | Director's details changed for Ms Claire Elizabeth Morwood on 12 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr James Cyprian Thorpe Morwood on 12 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
27 Aug 2021 | AP01 | Appointment of Miss Susan Mairi Buchan as a director on 26 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mrs Claire Elizabeth Morwood as a director on 26 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr James Cyprian Thorpe Morwood as a director on 26 August 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from 20 Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB on 18 March 2021 |