AA |
Micro company accounts made up to 2023-06-30
filed on: 3rd, October 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 4th, October 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 20th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, January 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 4th, March 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 4th, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 21st, March 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-29: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, March 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Po Box 3538 2 Green Lane Slough Berkshire SL3 3BP to Po Box 3538 Biomark Forensics Ltd. Po Box 3538 2 Green Lane Slough Berkshire SL3 3BP on 2015-04-07
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-27 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2014-03-27 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 11th, March 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 8th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-27 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 26th, March 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL United Kingdom on 2012-07-02
filed on: 2nd, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-27 with full list of members
filed on: 16th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, March 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010-11-03 director's details were changed
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-27 with full list of members
filed on: 5th, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL on 2011-04-05
filed on: 5th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 4th, April 2011
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-12-03
filed on: 3rd, December 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 2010-03-30 secretary's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-03-30 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-30 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-03-30 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-04-01: 1.00 GBP
filed on: 29th, March 2010
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 26th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-04-04
filed on: 4th, April 2009
|
annual return |
Free Download
(10 pages)
|
123 |
Nc inc already adjusted 20/01/09
filed on: 16th, February 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 16th, February 2009
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 20th, January 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 24/09/2008 from 4 downs court yalding hill yalding maidstone kent ME18 6AL
filed on: 24th, September 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to 2008-04-11
filed on: 11th, April 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 31st, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 31st, January 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 5th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 5th, July 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to 2007-04-21
filed on: 21st, April 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to 2007-04-21
filed on: 21st, April 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 29/06/06 from: 18 canterbury road whitstable kent CT5 4EY
filed on: 29th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/06 from: 18 canterbury road whitstable kent CT5 4EY
filed on: 29th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On 2006-06-29 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-06-29 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-06-29 Director resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-06-29 New secretary appointed;new director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-06-29 Secretary resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-29 Director resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-06-29 New secretary appointed;new director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-06-29 Secretary resigned
filed on: 29th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2006
|
incorporation |
Free Download
(12 pages)
|