Company NameBiomaz Ltd
DirectorArmandos Constantinides
Company StatusActive
Company Number07890184
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Armandos Constantinides
Date of BirthApril 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Vasileios Alexiadis
100.00%
Ordinary

Financials

Year2014
Net Worth£18,145
Current Liabilities£554,898

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (7 months, 4 weeks from now)

Filing History

4 April 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
4 April 2024Director's details changed for Mr Armandos Constantinides on 4 April 2024 (2 pages)
5 February 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 January 2023Confirmation statement made on 22 December 2022 with updates (4 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 January 2022Change of details for Mr Vasileios Alexiadis as a person with significant control on 22 December 2021 (2 pages)
9 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
7 January 2022Change of details for Mr Vasileios Alexiadis as a person with significant control on 22 December 2021 (2 pages)
20 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)