BIOCEUTICALS LIMITED - COULSDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Accounts. Accounts type micro entity. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Address. Old address: Brandon House Marlowe Way Croydon Surrey CR0 4XS. New address: Unit 13 Redlands Business Centre Redlands Coulsdon Surrey CR5 2HT. Change date: 2020-10-05. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 30/04/2019. 2019-05-30 View Report
Return. Description: 30/04/19 Statement of Capital gbp 5100.00. 2019-04-30 View Report
Accounts. Accounts type total exemption full. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type small. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type small. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type small. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Officer name: Dale Skidmore. 2014-04-29 View Report
Officers. Officer name: Mr Harshadrai Ishwarbhai Ashabhai Patel. 2014-04-29 View Report
Officers. Officer name: Harshadrai Patel. 2013-12-06 View Report
Officers. Officer name: Mr Dale Arthur Skidmore. 2013-12-06 View Report
Capital. Capital allotment shares. 2013-12-05 View Report
Resolution. Description: Resolutions. 2013-12-05 View Report
Accounts. Accounts type small. 2013-10-21 View Report
Officers. Officer name: Ajay Patel. 2013-10-04 View Report
Accounts. Change account reference date company previous shortened. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Address. Old address: 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom. Change date: 2012-08-01. 2012-08-01 View Report
Change of name. Description: Company name changed dahiben LIMITED\certificate issued on 23/07/12. 2012-07-23 View Report
Change of name. Change of name notice. 2012-07-20 View Report
Incorporation. Incorporation company. 2012-07-11 View Report