BIO COLLECTORS HOLDINGS LIMITED

10 Osier Way, Mitcham, CR4 4NF, Surrey
StatusACTIVE
Company No.08104785
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BIO COLLECTORS HOLDINGS LIMITED is an active private limited company with number 08104785. It was incorporated 11 years, 11 months, 17 days ago, on 14 June 2012. The company address is 10 Osier Way, Mitcham, CR4 4NF, Surrey.



Company Fillings

Memorandum articles

Date: 30 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Craig Gregory

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Killoughery

Cessation date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Killoughery

Termination date: 2023-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Benedict Williams

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Virno

Termination date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Mrs Stefania Trivellato

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Hughes

Termination date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-25

Officer name: Mr Craig Gregory

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Daniel Philip Purvis

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Holmes

Change date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mr Steven William Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mezzullo

Termination date: 2021-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr. Toby Virno

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Thomas Field

Termination date: 2021-02-18

Documents

View document PDF

Accounts amended with accounts type group

Date: 13 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-13

Psc name: Claire Killoughery

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-13

Officer name: Paul Killoughery

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Philip Purvis

Appointment date: 2020-04-01

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mezzullo

Appointment date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Mr Christopher Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Thomas Field

Appointment date: 2019-12-13

Documents

View document PDF

Legacy

Date: 03 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Claire Killoughery

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-13

Officer name: Paul Killoughery

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: John Laing Environmental Assets Group (Uk) Limited

Notification date: 2019-12-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Killoughery

Change date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Killoughery

Notification date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Killoughery

Change date: 2019-12-06

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-27

Capital : 45,102 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 12 May 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-14

Officer name: Mr Paul Killoughery

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-14

Officer name: Paul Killoughery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF

New address: 10 Osier Way Mitcham Surrey CR4 4NF

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Killoughery

Appointment date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Old address: 2-6 Cannon Street London EC4M 6YH England

Change date: 2012-08-21

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-19

Capital : 45,002 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kangertoo LTD\certificate issued on 19/06/12

Documents

View document PDF

Change of name notice

Date: 19 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Killoughery

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Killoughery

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED

38 CHESTNUT GROVE,LONDON,SW12 8JD

Number:04301911
Status:ACTIVE
Category:Private Limited Company

BABES IN THE WOOD CIC

38 INCHCAPE AVENUE,BIRMINGHAM,B20 2LG

Number:11735338
Status:ACTIVE
Category:Community Interest Company

BRIDGE STREET TECHNICAL SOLUTIONS LTD

20-22 BROOMFIELD HOUSE, LANSWOODPARK,COLCHESTER,CO7 7FD

Number:11102372
Status:ACTIVE
Category:Private Limited Company

EDEM SUPPORT & CARE LTD

37 TOLCARNE AVENUE,MILTON KEYNES,MK6 2BY

Number:11059305
Status:ACTIVE
Category:Private Limited Company

MANDING LTD

2 AUCKLAND CLOSE,BEXHILL-ON-SEA,TN40 2FH

Number:10221246
Status:ACTIVE
Category:Private Limited Company

R.G.E.I LTD

9 SURREY AVENUE,BURNLEY,BB12 6DB

Number:08024461
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