BIO COLLECTORS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08104785 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 17 days |
Jurisdiction | England 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
Resolution
Date: 30 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 12 Dec 2019
Action Date: 06 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
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
Accounts with accounts type audited abridged
Date: 12 May 2017
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 19 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person secretary company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Killoughery
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Killoughery
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Some Companies
43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED
38 CHESTNUT GROVE,LONDON,SW12 8JD
Number: | 04301911 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 TOLCARNE AVENUE,MILTON KEYNES,MK6 2BY
Number: | 11059305 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AUCKLAND CLOSE,BEXHILL-ON-SEA,TN40 2FH
Number: | 10221246 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SURREY AVENUE,BURNLEY,BB12 6DB
Number: | 08024461 |
Status: | ACTIVE |
Category: | Private Limited Company |