Palm Beach Gardens
Florida 33418
33418
United States
Director Name | Dr Laurence Allen Nafie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 220 Old Meadow Road Palm Beach Gardens Florida 33418 33418 United States |
Director Name | Mr Francis John Trundle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.btools.com |
---|---|
Email address | [email protected] |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Biotools Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,971 |
Cash | £7,331 |
Current Liabilities | £85,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 May 2020 | Change of details for Dr Rina Dukor as a person with significant control on 6 April 2016 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Notification of Rina Dukor as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Rina Dukor as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 February 2013 | Termination of appointment of Francis Trundle as a director (1 page) |
1 February 2013 | Termination of appointment of Francis Trundle as a director (1 page) |
19 December 2012 | Director's details changed for Francis John Trundle on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Francis John Trundle on 19 December 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from C/O Silver Levene 37 Warren Street London W1T 6AD United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O Silver Levene 37 Warren Street London W1T 6AD United Kingdom on 15 September 2011 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 May 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
21 May 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
17 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
17 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o mintz, levin, cohn, ferris, glovsky and popeo LLP alder castle, 4TH floor, 10 noble street london EC2V 7JX england (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o mintz, levin, cohn, ferris, glovsky and popeo LLP alder castle, 4TH floor, 10 noble street london EC2V 7JX england (1 page) |
7 July 2009 | Incorporation (11 pages) |
7 July 2009 | Director appointed dr laurence allen nafie (1 page) |
7 July 2009 | Incorporation (11 pages) |
7 July 2009 | Director appointed dr rina dukor (1 page) |
7 July 2009 | Director appointed dr rina dukor (1 page) |
7 July 2009 | Director appointed dr laurence allen nafie (1 page) |