BIO ACTIVE SUPPORTED LIVING LTD

Unit 7 1 The Parade Unit 7 1 The Parade, Newbury Park, IG2 7HT, United Kingdom
StatusACTIVE
Company No.11778010
CategoryPrivate Limited Company
Incorporated21 Jan 2019
Age5 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BIO ACTIVE SUPPORTED LIVING LTD is an active private limited company with number 11778010. It was incorporated 5 years, 4 months, 17 days ago, on 21 January 2019. The company address is Unit 7 1 The Parade Unit 7 1 The Parade, Newbury Park, IG2 7HT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Abdul Hadi Shahul Hameed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bio luminuex medical services LTD\certificate issued on 22/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Monica Angeline Ananda Jeham Mohan

Change date: 2022-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-18

Old address: Unit 7 3 Monarch Way Ilford London IG2 7HT United Kingdom

New address: Unit 7 1 the Parade Monarch Way Newbury Park IG2 7HT

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Angeline Ananda Jeham Mohan

Appointment date: 2021-07-26

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raja Priya Abdul Hadi

Notification date: 2021-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Hadi Shahul Hameed

Notification date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Hadi Shahul Hameed

Appointment date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mrs Raja Priya Abdul Hadi

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-22

Psc name: Jacintha Mary Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacintha Mary Robinson

Termination date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: Unit 7 3 Monarch Way Ilford London IG2 7HT

Change date: 2021-02-23

Old address: 107-111 Fleet Street London EC4A 2AB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Priya Abdul Hadi

Termination date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Raja Priya Abdul Hadi Abdul Hadi

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Raja Priya Abdul Hadi Abdul Hadi

Appointment date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 107-111 Fleet Street London EC4A 2AB

Change date: 2020-01-14

Old address: 18 Repton Grove Ilford IG5 0RN England

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL COOL SERVICES LTD

2 VAUXHALL DRIVE,READING,RG5 4DU

Number:10056044
Status:ACTIVE
Category:Private Limited Company

DAVIES FREEMAN ENTERPRISES LIMITED

51 ASCOT ROAD,BRISTOL,BS10 5SW

Number:05520191
Status:LIQUIDATION
Category:Private Limited Company

JACKS NOTTINGHAM LIMITED

12 CASTLE GATE,NOTTINGHAM,NG1 7AS

Number:09935602
Status:ACTIVE
Category:Private Limited Company

KAISHI LIMITED

FLAT 205 ORWELL BUILDING,LONDON,NW6 2AZ

Number:11531226
Status:ACTIVE
Category:Private Limited Company

PJ & RP BEST LIMITED

60-62 HOLMESDALE STREET,CARDIFF,CF11 7HF

Number:04355019
Status:ACTIVE
Category:Private Limited Company

ROD MORGAN LTD

IRFON INDUSTRIAL ESTATE,BUILTH WELLS,LD2 3NL

Number:09638048
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