BIOX LIMITED - ROYSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-09-30 View Report
Persons with significant control. Change date: 2023-09-01. Psc name: Mr Paul Gunning. 2023-09-05 View Report
Officers. Officer name: Mrs Claire Gunning. Change date: 2023-09-01. 2023-09-05 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with updates. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Address. New address: Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF. Old address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom. Change date: 2021-03-15. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Officers. Officer name: Mr Ryan Jack John Gunning. Appointment date: 2020-09-30. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Address. New address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ. Old address: 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ. Change date: 2018-10-12. 2018-10-12 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type micro entity. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Address. New address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ. Old address: 19 London End Beaconsfield Buckinghamshire England. 2016-01-20 View Report
Accounts. Accounts type micro entity. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Address. Old address: 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom. Change date: 2013-07-04. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2012-09-30 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Officers. Change date: 2011-01-01. Officer name: Paul Gunning. 2012-01-25 View Report
Officers. Officer name: Mrs Claire Gunning. Change date: 2011-01-01. 2012-01-25 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Address. Change sail address company. 2010-03-08 View Report
Officers. Change date: 2010-01-01. Officer name: Paul Gunning. 2010-03-08 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Annual return. Legacy. 2009-04-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2008-12-11 View Report
Officers. Description: Secretary appointed mrs claire gunning. 2008-03-15 View Report
Address. Description: Registered office changed on 14/03/2008 from 82 st john street london EC1M 4JN. 2008-03-14 View Report
Officers. Description: Appointment terminated secretary paul gunning. 2008-03-14 View Report
Officers. Description: Appointment terminated director john caza. 2008-03-14 View Report
Annual return. Legacy. 2008-01-14 View Report