(AD01) Registered office address changed from 9 Bridge Street 9 Bridge Street Walton-on-Thames Surrey KT12 1AE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on September 18, 2023
filed on: 18th, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from November 30, 2021 to May 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bioarmor europe LTDcertificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 9 Bridge Street 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 6, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 26, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 9, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control May 9, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 27, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2015: 10.00 GBP
capital
|
|
(AP01) On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on November 6, 2013: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|