Advanced company searchLink opens in new window

BIOME COLLECTIVE

Company number SC540146

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)
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