THE BIO-PHARMA CONSULTANCY LIMITED

Highgrove Hall Highgrove Hall, East Grinstead, RH19 1TZ, England
StatusACTIVE
Company No.06149783
CategoryPrivate Limited Company
Incorporated09 Mar 2007
Age17 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE BIO-PHARMA CONSULTANCY LIMITED is an active private limited company with number 06149783. It was incorporated 17 years, 3 months, 9 days ago, on 09 March 2007. The company address is Highgrove Hall Highgrove Hall, East Grinstead, RH19 1TZ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: 570 Kingston Road London SW20 8DR

New address: Highgrove Hall Imberhorne Lane East Grinstead RH19 1TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2017

Category: Address

Type: AD02

New address: Imberhorne Hall Imberhorne Lane East Grinstead RH19 1TZ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 25 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: Highgrove Hall Imberhorne Lane West Sussex RH19 1TZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: 53 Crossways South Croydon Surrey CR2 8JQ

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vasutharini Srikanthan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Thrinayani Narendranathan

Change date: 2011-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GOKULAM59 LIMITED\certificate issued on 26/10/10

Documents

View document PDF

Change of name notice

Date: 26 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Thrinayani Narendranathan

Change date: 2010-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vasutharini srikanthan / 01/04/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from 492 davidson road, addiscombe croydon surrey CR0 6DH

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 09 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT SOLUTIONS LTD

HATCHLANDS,GUILDFORD,GU4 7SJ

Number:07325388
Status:ACTIVE
Category:Private Limited Company
Number:06697863
Status:ACTIVE
Category:Private Limited Company

GARTMORE FARMS LIMITED

QUIXWOOD FARM,BERWICKSHIRE,TD11 3RS

Number:SC076615
Status:ACTIVE
Category:Private Limited Company

GYJ MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08755485
Status:ACTIVE
Category:Private Limited Company

H.G. JENKINS PLUMBING & HEATING LTD

14 DESFORD WAY,ASHFORD,TW15 3AT

Number:11070879
Status:ACTIVE
Category:Private Limited Company

JJM BYGGSERVICE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11796587
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