BIOEDEN GROUP LIMITED

Unit 10, Faraday Building Unit 10, Faraday Building, Nottingham, NG7 2QP, Nottinghamshire, England
StatusACTIVE
Company No.06605947
CategoryPrivate Limited Company
Incorporated29 May 2008
Age16 years, 3 days
JurisdictionEngland Wales

SUMMARY

BIOEDEN GROUP LIMITED is an active private limited company with number 06605947. It was incorporated 16 years, 3 days ago, on 29 May 2008. The company address is Unit 10, Faraday Building Unit 10, Faraday Building, Nottingham, NG7 2QP, Nottinghamshire, England.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-09

Officer name: Miss Alison Mary Highet

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rory Timothy Dennis

Termination date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rory Timothy Dennis

Appointment date: 2021-06-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jul 2021

Category: Address

Type: AD04

New address: Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

New address: Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP

Change date: 2020-11-09

Old address: Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Bond

Appointment date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: John Conrad Mcdonnell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Susan Margaret Brook

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 31 Dec 2008

Category: Capital

Type: SH01

Capital : 3,500 GBP

Date: 2008-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 07 Nov 2008

Category: Capital

Type: SH01

Capital : 16,000.00 GBP

Date: 2008-11-07

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 06 Nov 2008

Category: Capital

Type: SH01

Capital : 6,600.00 GBP

Date: 2008-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mrs Susan Margaret Brook

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michiel Byrom

Termination date: 2019-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066059470005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066059470006

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066059470003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066059470004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066059470002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2018

Category: Address

Type: AD02

New address: Beechfield the Terrace Boston Spa Wetherby LS23 6AH

Old address: 8 Grange Road Lytham St. Annes Lancashire FY8 2BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-07

Psc name: Maiesta Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Geoffrey Michael Orme

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gordon Delap Hurley

Termination date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonnell

Appointment date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: Beechfield the Terrace Boston Spa Wetherby LS23 6AH

Change date: 2017-11-06

Old address: 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Anthony Rudolph Veverka

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066059470005

Charge creation date: 2017-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 066059470006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-05

Charge number: 066059470004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066059470003

Charge creation date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Paul Antony Gower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Apr 2016

Category: Address

Type: AD03

New address: 8 Grange Road Lytham St. Annes Lancashire FY8 2BN

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-11

Charge number: 066059470002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066059470001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066059470001

Charge creation date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Move registers to registered office company

Date: 30 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 30 May 2014

Category: Address

Type: AD02

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Swift

Termination date: 2014-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-04

Officer name: David Anthony Swift

Documents

View document PDF

Auditors resignation company

Date: 31 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: 43 Hill End Crescent Hill Top Leeds LS12 3PW England

Change date: 2013-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Michael Orme

Appointment date: 2013-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-04

Officer name: Mr Anthony Rudolph Veverka

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Gower

Appointment date: 2013-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-30

Officer name: Jeffery Johnson

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 15 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 35,009.42 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 11 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-11

Capital : 32,350.01 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 18 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Swift

Change date: 2012-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2012

Action Date: 18 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Anthony Swift

Change date: 2012-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-04

Officer name: Lorna Green

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 18 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-18

Officer name: David Anthony Swift

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2011

Action Date: 18 Nov 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-11-18

Officer name: David Swift

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2010

Action Date: 18 Nov 2010

Category: Capital

Type: SH01

Capital : 32,350.01 GBP

Date: 2010-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2010

Action Date: 29 Oct 2010

Category: Address

Type: AD01

Old address: Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS

Change date: 2010-10-29

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Curtis

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Green

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Amending 288A david james dob

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffery Johnson

Change date: 2010-05-29

Documents

View document PDF


Some Companies

DOCTORPLAN LIMITED

THE OLD SURGERY, ST. CHADS,RADSTOCK,BA3 2HG

Number:06497620
Status:ACTIVE
Category:Private Limited Company

IN 2 ASSET MANAGEMENT LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:10031855
Status:ACTIVE
Category:Private Limited Company

OUTLANDISH CREATIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07330896
Status:ACTIVE
Category:Private Limited Company

PRINTALL DIGITAL LIMITED

SUNSET 56 SUTTON LANE,BANSTEAD,SM7 3RB

Number:08953397
Status:ACTIVE
Category:Private Limited Company

SECURITY SOLUTIONS GW LTD

86C WATER STREET,BIRMINGHAM,B3 1HL

Number:09718182
Status:ACTIVE
Category:Private Limited Company

SIMON COUPE HEATING & PLUMBING SERVICES LTD

6 OLD ROAD,WHALEY BRIDGE,SK23 7HR

Number:11420175
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