BIOGLOW LIMITED

Weatherill House Weatherill House, Croydon, CR0 4WF, England
StatusACTIVE
Company No.07367863
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BIOGLOW LIMITED is an active private limited company with number 07367863. It was incorporated 13 years, 8 months, 26 days ago, on 07 September 2010. The company address is Weatherill House Weatherill House, Croydon, CR0 4WF, England.



Company Fillings

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evgeny Boyarov

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

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: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: 67 Wingate Square London SW4 0AF England

New address: Weatherill House 23 Whitestone Way Croydon CR0 4WF

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-21

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Evgeny Boyarov

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evgeny Boyarov

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Sep 2018

Category: Address

Type: AD02

New address: 67 Wingate Square London SW4 0AF

Old address: Flat 5 Arundel Court 41 Raymond Road London SW19 4AF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Sep 2017

Category: Address

Type: AD04

New address: 67 Wingate Square London SW4 0AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 21 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-21

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2016

Category: Address

Type: AD03

New address: Flat 5 Arundel Court 41 Raymond Road London SW19 4AF

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2016

Category: Address

Type: AD02

New address: Flat 5 Arundel Court 41 Raymond Road London SW19 4AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: 67 Wingate Square London SW4 0AF

Old address: 30 Holdbrook Hitchin Hertfordshire SG4 9QW

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 21 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed biomass power systems LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 21 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 21 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-21

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2013

Action Date: 20 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-20

Capital : 50,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 21 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 21 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2012

Action Date: 21 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYTREE HOUSE ESTATES LTD

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:09701435
Status:ACTIVE
Category:Private Limited Company

BRUCE WOODHEAD LIMITED

78 CAERAU ROAD,S WALES,NP20 4HJ

Number:01282696
Status:ACTIVE
Category:Private Limited Company

EAGLE GLOBAL TRADING LIMITED

UNITS 3 & 4 LODGE LANE,IPSWICH,IP6 0LB

Number:06787447
Status:ACTIVE
Category:Private Limited Company

LEE STEWART HOLDINGS LTD

UNIT 13,NORTHAMPTON,NN4 7HR

Number:10603224
Status:ACTIVE
Category:Private Limited Company

PD PORTS ACQUISITIONS (UK) LIMITED

17-27 QUEEN'S SQUARE,,TS2 1AH

Number:05641351
Status:ACTIVE
Category:Private Limited Company

SPANISH ASSIST LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11755093
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