CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
|
CH03 |
On Friday 1st January 2016 secretary's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 28th February 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 28th February 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 28th February 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed biotal technologies LIMITEDcertificate issued on 30/09/09
filed on: 30th, September 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 6th March 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 20th, August 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to Friday 28th March 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/11/07 from: collivaud house ocean way cardiff CF24 5PD
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: collivaud house ocean way cardiff CF24 5PD
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 28th, October 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 28th, October 2007
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 14th March 2007
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 14th March 2007
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2006
| incorporation
|
Free Download
(11 pages)
|