BIOGEN SOUTHERN LIMITED

Milton Parc, Milton Ernest, MK44 1YU, Bedfordshire, England
StatusACTIVE
Company No.12154571
CategoryPrivate Limited Company
Incorporated13 Aug 2019
Age4 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BIOGEN SOUTHERN LIMITED is an active private limited company with number 12154571. It was incorporated 4 years, 10 months, 6 days ago, on 13 August 2019. The company address is Milton Parc, Milton Ernest, MK44 1YU, Bedfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Adam Feneley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Robert Joseph Parker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2023

Category: Address

Type: AD02

New address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Johnson

Termination date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Simon Musther

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Johnson

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Miss Cathryn Lister

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hs Secetarial Limited

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-10

Psc name: Ancala Bioenergy Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Adam Feneley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 1,361.01 GBP

Documents

View document PDF

Incorporation company

Date: 13 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 RISK MANAGEMENT CONSULTING LIMITED

22-24 ELY PLACE,LONDON,EC1N 6TE

Number:08929756
Status:ACTIVE
Category:Private Limited Company

CARDINAL PROPERTIES (WETHERBY) LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:02911593
Status:ACTIVE
Category:Private Limited Company

COSTA CHIROPRACTIC LIMITED

119 SOUTH MID STREET,BATHGATE,EH48 1DY

Number:SC536315
Status:ACTIVE
Category:Private Limited Company

ENLIGHTEN LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:04639746
Status:ACTIVE
Category:Private Limited Company

K GRAND LTD

610 WESTCLIFFE APTS,LONDON,W2 1JB

Number:06375339
Status:ACTIVE
Category:Private Limited Company

PREMIER EXPLORE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08829843
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