BIOCATALYSTS SPECIALITIES LIMITED - CARDIFF


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-02-07 View Report
Dissolution. Dissolution application strike off company. 2023-01-31 View Report
Mortgage. Charge number: 1. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Accounts. Accounts type dormant. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Accounts. Accounts type dormant. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Officers. Officer name: Mr Roderick Clive Sears-Black. Appointment date: 2020-05-29. 2020-09-30 View Report
Officers. Termination date: 2020-05-29. Officer name: Stuart Ian West. 2020-09-30 View Report
Accounts. Accounts type dormant. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2019-11-17 View Report
Persons with significant control. Notification date: 2018-03-28. Psc name: B.R.A.I.N. Biotechnology Research & Information Network Uk Ltd. 2019-11-17 View Report
Persons with significant control. Psc name: Stuart Ian West. Cessation date: 2018-12-31. 2019-11-17 View Report
Accounts. Accounts type dormant. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Accounts. Accounts type dormant. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Officers. Termination date: 2017-01-19. Officer name: Owain Morgan Rhys Howell. 2017-11-10 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Accounts. Accounts type dormant. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-12-13 View Report
Accounts. Accounts type dormant. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-12-28 View Report
Address. Old address: 7 Centre Court Main Avenue Treforest Industrial Est Pontypridd Mid Glamorgan CF37 5YR. Change date: 2013-12-28. 2013-12-28 View Report
Accounts. Accounts type dormant. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type dormant. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Accounts. Accounts type dormant. 2011-02-23 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2009-11-27. Officer name: Stuart Ian West. 2010-01-19 View Report
Accounts. Accounts type dormant. 2009-12-23 View Report
Accounts. Accounts type dormant. 2008-11-06 View Report
Annual return. Legacy. 2008-11-06 View Report
Accounts. Accounts type dormant. 2008-01-18 View Report
Annual return. Legacy. 2007-12-11 View Report
Accounts. Accounts type dormant. 2007-01-04 View Report
Annual return. Legacy. 2006-11-29 View Report
Officers. Description: Director's particulars changed. 2006-11-29 View Report
Officers. Description: Secretary's particulars changed. 2006-11-29 View Report
Accounts. Accounts type dormant. 2006-08-02 View Report
Annual return. Legacy. 2005-11-03 View Report
Accounts. Accounts type dormant. 2005-06-16 View Report
Annual return. Legacy. 2004-11-04 View Report