I BIO ATTITUDE LTD

41 Devonshire Street 41 Devonshire Street, London, W1G 7AJ, England
StatusACTIVE
Company No.08857193
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

I BIO ATTITUDE LTD is an active private limited company with number 08857193. It was incorporated 10 years, 3 months, 5 days ago, on 22 January 2014. The company address is 41 Devonshire Street 41 Devonshire Street, London, W1G 7AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Young Ju Soh

Change date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Ms Young Ju Soh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: 41 Devonshire Street Ground Floor London W1G 7AJ

Old address: Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ England

Change date: 2022-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglodan Secretaries Limited

Termination date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Old address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom

Change date: 2022-07-15

New address: Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Feb 2020

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglodan Secretaries Limited

Change date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Old address: , 2a St George Wharf London, SW8 2LE, United Kingdom

New address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA

Change date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglodan Secretaries Limited

Change date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: , 75 Bell Gardens, Haddenham, Ely, Cambridgeshire, CB6 3TX

New address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paolo Sari

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Young Ju Soh

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-27

Officer name: Ms Young Ju Soh

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL SAP SOLUTIONS LIMITED

83 MOAT ROAD,LEICESTER,LE5 5EG

Number:07614065
Status:ACTIVE
Category:Private Limited Company

JGS BRICKWORK LTD

75 KIRKSTONE DRIVE,DUNSTABLE,LU6 3PS

Number:10603556
Status:ACTIVE
Category:Private Limited Company

KESGRAVE CHIROPRACTIC CLINIC LTD

8 HOPPER WAY, DISS BUSINESS PARK,NORFOLK,IP22 4GT

Number:05661372
Status:ACTIVE
Category:Private Limited Company

MAPED SERVICES LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11151589
Status:ACTIVE
Category:Private Limited Company

PORCALLON LIMITED

21 QUEEN STREET,,LS1 2TW

Number:00145168
Status:LIQUIDATION
Category:Private Limited Company

SUNRISE WSM LTD

47 MOORLAND ROAD,WESTON-SUPER-MARE,BS23 4HP

Number:10178146
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