- 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) |
---|---|---|---|
17 Mar 2021 | AD01 | Registered office address changed from Unit 5 20 Greenmarket Dundee DD1 4QB Scotland to 20 Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB on 17 March 2021 | |
31 Aug 2020 | TM01 | Termination of appointment of Albert Elwin as a director on 1 July 2020 | |
23 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Apr 2018 | TM01 | Termination of appointment of Donna Holford-Lovell as a director on 9 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Malath Abbas as a person with significant control on 25 July 2017 | |
16 Feb 2017 | AP01 | Appointment of Mrs Donna Holford-Lovell as a director on 3 February 2017 | |
13 Jul 2016 | AP01 | Appointment of Gareth Robinson as a director on 13 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Albert Elwin as a director on 13 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Tom Demajo as a director on 13 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Malath Abbas as a director on 13 July 2016 | |
13 Jul 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 13 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 13 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Unit 5 20 Greenmarket Dundee DD1 4QB on 13 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 13 July 2016 | |
13 Jul 2016 | NEWINC | Incorporation |