BIODIGITAL LIMITED

Unit 5 The Sunhill Centre Fleets Lane Unit 5 The Sunhill Centre Fleets Lane, Skipton, BD23 6NA, North Yorkshire
StatusACTIVE
Company No.04437549
CategoryPrivate Limited Company
Incorporated14 May 2002
Age22 years, 18 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/06/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/08/03

Documents

View document PDF

Incorporation company

Date: 14 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMELOT JEWELLERY LTD

59 LANSDOWNE PLACE HOVE,HOVE,BN3 1FL

Number:09321598
Status:ACTIVE
Category:Private Limited Company

COSENTIA LTD

26 COWPER STREET,LONDON,EC2A 4AP

Number:08614212
Status:ACTIVE
Category:Private Limited Company

DRUM JAM LTD

UNIT 2 VALE MILL,ASHTON-UNDER-LYNE,OL5 9JL

Number:08574265
Status:ACTIVE
Category:Private Limited Company

ONE GIRL BUILDINGS LIMITED

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

THE LAMB GROUP LTD

ROWLANDSON HOUSE,FINCHLEY,N12 8NP

Number:10403312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source