Download leads from Nexok and grow your business. Find out more

BIO Collectors Holdings Limited

Documents

Total Documents74
Total Pages339

Filing History

13 August 2020Amended group of companies' accounts made up to 30 September 2019
30 June 2020Full accounts made up to 30 September 2019
11 June 2020Confirmation statement made on 23 April 2020 with updates
27 May 2020Cessation of Claire Killoughery as a person with significant control on 13 December 2019
27 May 2020Termination of appointment of Paul Killoughery as a secretary on 13 December 2019
12 May 2020Appointment of Mr Daniel Philip Purvis as a director on 1 April 2020
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 January 2020Termination of appointment of Claire Killoughery as a director on 13 December 2019
3 January 2020Appointment of Mr Ben Thomas Field as a director on 13 December 2019
3 January 2020Appointment of Mr William Mezzullo as a director on 13 December 2019
3 January 2020Change of details for Mr Paul Killoughery as a person with significant control on 13 December 2019
3 January 2020Termination of appointment of Paul Killoughery as a secretary on 13 December 2019
3 January 2020Appointment of Mr Christopher Holmes as a director on 13 December 2019
3 January 2020Notification of John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 13 December 2019
18 December 2019Change of details for Mr Paul Killoughery as a person with significant control on 6 December 2019
18 December 2019Notification of Claire Killoughery as a person with significant control on 6 December 2019
12 December 2019Sub-division of shares on 6 December 2019
4 July 2019Unaudited abridged accounts made up to 30 September 2018
17 May 2019Confirmation statement made on 23 April 2019 with no updates
4 July 2018Accounts for a small company made up to 30 September 2017
23 April 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 45,102
23 April 2018Confirmation statement made on 23 April 2018 with updates
13 September 2017Confirmation statement made on 17 August 2017 with no updates
13 September 2017Confirmation statement made on 17 August 2017 with no updates
12 May 2017Audited abridged accounts made up to 30 September 2016
12 May 2017Audited abridged accounts made up to 30 September 2016
20 September 2016Confirmation statement made on 17 August 2016 with updates
20 September 2016Confirmation statement made on 17 August 2016 with updates
5 August 2016Total exemption small company accounts made up to 30 September 2015
5 August 2016Total exemption small company accounts made up to 30 September 2015
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 45,002
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 45,002
14 July 2015Director's details changed for Mr Paul Killoughery on 14 July 2015
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,002
14 July 2015Secretary's details changed for Paul Killoughery on 14 July 2015
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,002
14 July 2015Director's details changed for Mr Paul Killoughery on 14 July 2015
14 July 2015Secretary's details changed for Paul Killoughery on 14 July 2015
3 July 2015Total exemption small company accounts made up to 30 September 2014
3 July 2015Total exemption small company accounts made up to 30 September 2014
27 January 2015Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF to 10 Osier Way Mitcham Surrey CR4 4NF on 27 January 2015
27 January 2015Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF to 10 Osier Way Mitcham Surrey CR4 4NF on 27 January 2015
14 October 2014Appointment of Mrs Claire Killoughery as a director on 14 October 2014
14 October 2014Appointment of Mrs Claire Killoughery as a director on 14 October 2014
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
2 August 2013Total exemption small company accounts made up to 30 September 2012
2 August 2013Total exemption small company accounts made up to 30 September 2012
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
25 January 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012
25 January 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012
21 August 2012Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 21 August 2012
21 August 2012Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 21 August 2012
23 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 45,002
23 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 45,002
19 June 2012Change of name notice
19 June 2012Company name changed kangertoo LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
19 June 2012Company name changed kangertoo LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
19 June 2012Change of name notice
18 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 June 2012
18 June 2012Appointment of Mr Paul Killoughery as a director
18 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 June 2012
18 June 2012Termination of appointment of Westco Directors Ltd as a director
18 June 2012Termination of appointment of Adrian Koe as a director
18 June 2012Termination of appointment of Westco Directors Ltd as a director
18 June 2012Termination of appointment of Adrian Koe as a director
18 June 2012Appointment of Paul Killoughery as a secretary
18 June 2012Appointment of Mr Paul Killoughery as a director
18 June 2012Appointment of Paul Killoughery as a secretary
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed