BIODIGITAL LIMITED
Status | ACTIVE |
Company No. | 04437549 |
Category | Private Limited Company |
Incorporated | 14 May 2002 |
Age | 22 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
BIODIGITAL LIMITED is an active private limited company with number 04437549. It was incorporated 22 years, 18 days ago, on 14 May 2002. The company address is Unit 5 The Sunhill Centre Fleets Lane Unit 5 The Sunhill Centre Fleets Lane, Skipton, BD23 6NA, North Yorkshire.
Company Fillings
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-29
Documents
Gazette filings brought up to date
Date: 25 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-29
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 28 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Charles Swales
Notification date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change account reference date company current shortened
Date: 31 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Old address: Unit 19 Royds Enterprise Park Future Fields Chartwell Drive, Bradford West Yorkshire BD6 3EW
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Imogen Christina Mary Swales
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/08/03
Documents
Some Companies
59 LANSDOWNE PLACE HOVE,HOVE,BN3 1FL
Number: | 09321598 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COWPER STREET,LONDON,EC2A 4AP
Number: | 08614212 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VALE MILL,ASHTON-UNDER-LYNE,OL5 9JL
Number: | 08574265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHUTTERS,LYME REGIS,DT7 3LZ
Number: | 05913461 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYFORTH CHIMNEY SYSTEMS LIMITED
14A ROBERTSON CRESCENT,PERTHSHIRE,PH16 5HD
Number: | SC132384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDSON HOUSE,FINCHLEY,N12 8NP
Number: | 10403312 |
Status: | ACTIVE |
Category: | Private Limited Company |