BIO ACTIVE SUPPORTED LIVING LTD
Status | ACTIVE |
Company No. | 11778010 |
Category | Private Limited Company |
Incorporated | 21 Jan 2019 |
Age | 5 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
12 CASTLE GATE,NOTTINGHAM,NG1 7AS
Number: | 09935602 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 205 ORWELL BUILDING,LONDON,NW6 2AZ
Number: | 11531226 |
Status: | ACTIVE |
Category: | Private Limited Company |
60-62 HOLMESDALE STREET,CARDIFF,CF11 7HF
Number: | 04355019 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRFON INDUSTRIAL ESTATE,BUILTH WELLS,LD2 3NL
Number: | 09638048 |
Status: | ACTIVE |
Category: | Private Limited Company |