I BIO ATTITUDE LTD
Status | ACTIVE |
Company No. | 08857193 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
83 MOAT ROAD,LEICESTER,LE5 5EG
Number: | 07614065 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11151589 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 QUEEN STREET,,LS1 2TW
Number: | 00145168 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
47 MOORLAND ROAD,WESTON-SUPER-MARE,BS23 4HP
Number: | 10178146 |
Status: | ACTIVE |
Category: | Private Limited Company |