BIOBOS LIMITED

94 Rickmansworth Road, Watford, WD18 7JJ, Hertfordshire, England
StatusACTIVE
Company No.08931872
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

BIOBOS LIMITED is an active private limited company with number 08931872. It was incorporated 10 years, 3 months, 3 days ago, on 10 March 2014. The company address is 94 Rickmansworth Road, Watford, WD18 7JJ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-11

Psc name: Larry Mcgowan

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Stocks

Termination date: 2021-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Larry Mcgowan

Appointment date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-11

Officer name: Steven Stocks

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-11

Officer name: Mr. Jack Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Larry Mcgowan

Appointment date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU England

New address: 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hamish George Salmond

Termination date: 2019-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Stocks

Appointment date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Colin Pollock Darroch

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish George Salmond

Termination date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Stocks

Appointment date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU

Change date: 2019-10-16

Old address: 33 Heather Drive Thatcham Berkshire RG18 4BU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish George Salmond

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL ARMSTRONG LIMITED

TINKLER'S BANK TINKLERS BANK,CORBRIDGE,NE45 5SB

Number:10861830
Status:ACTIVE
Category:Private Limited Company
Number:IP10996R
Status:ACTIVE
Category:Industrial and Provident Society

GLASSES LIMITED

SUITE 8 PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND

Number:11160673
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE MEDIA FILM PARTNERS LIMITED

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:06271516
Status:ACTIVE
Category:Private Limited Company

PS COMMUNICATIONS LIMITED

SOUTH LODGE,MARKET DRAYTON,TF9 3SX

Number:04906639
Status:ACTIVE
Category:Private Limited Company

T-MAK LIMITED

12 SHORESWOOD WAY,NEWCASTLE UPON TYNE,NE13 9AE

Number:09563849
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