Date | Description |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/24, NO UPDATES |
2024-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES |
2023-08-08 |
update statutory_documents DIRECTOR APPOINTED MR PETUR HAFSTEINSSON |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDUR ARNADOTTIR |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-15 |
update statutory_documents DIRECTOR APPOINTED MS AUDUR ARNADOTTIR |
2022-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY IRVING |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-07-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-07-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHIAS IVE |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-04-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-04-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2021-04-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2021-04-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-03-23 |
update statutory_documents DIRECTOR APPOINTED MS AMY IRVING |
2021-02-12 |
delete source_ip 23.227.38.64 |
2021-02-12 |
insert about_pages_linkeddomain bioeffect.com.sg |
2021-02-12 |
insert about_pages_linkeddomain bioeffect.cr |
2021-02-12 |
insert about_pages_linkeddomain bioeffect.dk |
2021-02-12 |
insert about_pages_linkeddomain bioeffectitalia.it |
2021-02-12 |
insert contact_pages_linkeddomain bioeffect.com.sg |
2021-02-12 |
insert contact_pages_linkeddomain bioeffect.cr |
2021-02-12 |
insert contact_pages_linkeddomain bioeffect.dk |
2021-02-12 |
insert contact_pages_linkeddomain bioeffectitalia.it |
2021-02-12 |
insert index_pages_linkeddomain bioeffect.com.sg |
2021-02-12 |
insert index_pages_linkeddomain bioeffect.cr |
2021-02-12 |
insert index_pages_linkeddomain bioeffect.dk |
2021-02-12 |
insert index_pages_linkeddomain bioeffectitalia.it |
2021-02-12 |
insert product_pages_linkeddomain bioeffect.com.sg |
2021-02-12 |
insert product_pages_linkeddomain bioeffect.cr |
2021-02-12 |
insert product_pages_linkeddomain bioeffect.dk |
2021-02-12 |
insert product_pages_linkeddomain bioeffectitalia.it |
2021-02-12 |
insert source_ip 23.227.38.74 |
2021-02-12 |
insert terms_pages_linkeddomain bioeffect.com.sg |
2021-02-12 |
insert terms_pages_linkeddomain bioeffect.cr |
2021-02-12 |
insert terms_pages_linkeddomain bioeffect.dk |
2021-02-12 |
insert terms_pages_linkeddomain bioeffectitalia.it |
2020-11-12 |
update statutory_documents DIRECTOR APPOINTED MR MATHIAS BECKER IVE |
2020-10-30 |
delete address OFFICE 2.18 2 STEPHEN STREET LONDON ENGLAND W1T 1AN |
2020-10-30 |
insert address OFFICE 2.17 2 STEPHEN STREET LONDON ENGLAND W1T 1AN |
2020-10-30 |
update registered_address |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FROSTI OLAFSSON |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.co.jp |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.com.au |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.com.cn |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.com.hk |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.com.pa |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.de |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.fi |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.fr |
2020-10-18 |
insert about_pages_linkeddomain bioeffect.is |
2020-10-18 |
insert about_pages_linkeddomain bioeffectkorea.co.kr |
2020-10-18 |
insert about_pages_linkeddomain bioeffectspain.es |
2020-10-18 |
insert about_pages_linkeddomain thebioeffect.ca |
2020-10-18 |
insert address Office 2.18
2 Stephen Street
London
W1T 1AN
UK |
2020-10-18 |
insert alias BIOEFFECT ehf. |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.co.jp |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.com.au |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.com.cn |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.com.hk |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.com.pa |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.de |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.fi |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.fr |
2020-10-18 |
insert contact_pages_linkeddomain bioeffect.is |
2020-10-18 |
insert contact_pages_linkeddomain bioeffectkorea.co.kr |
2020-10-18 |
insert contact_pages_linkeddomain bioeffectspain.es |
2020-10-18 |
insert contact_pages_linkeddomain thebioeffect.ca |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.co.jp |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.com.au |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.com.cn |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.com.hk |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.com.pa |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.de |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.fi |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.fr |
2020-10-18 |
insert index_pages_linkeddomain bioeffect.is |
2020-10-18 |
insert index_pages_linkeddomain bioeffectkorea.co.kr |
2020-10-18 |
insert index_pages_linkeddomain bioeffectspain.es |
2020-10-18 |
insert index_pages_linkeddomain thebioeffect.ca |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.co.jp |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.com.au |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.com.cn |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.com.hk |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.com.pa |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.de |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.fi |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.fr |
2020-10-18 |
insert product_pages_linkeddomain bioeffect.is |
2020-10-18 |
insert product_pages_linkeddomain bioeffectkorea.co.kr |
2020-10-18 |
insert product_pages_linkeddomain bioeffectspain.es |
2020-10-18 |
insert product_pages_linkeddomain thebioeffect.ca |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.co.jp |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.com.au |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.com.cn |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.com.hk |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.com.pa |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.de |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.fi |
2020-10-18 |
insert terms_pages_linkeddomain bioeffect.fr |
2020-10-18 |
insert terms_pages_linkeddomain bioeffectkorea.co.kr |
2020-10-18 |
insert terms_pages_linkeddomain bioeffectspain.es |
2020-10-18 |
insert terms_pages_linkeddomain thebioeffect.ca |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LIV BERGTHORSDOTTIR / 01/09/2020 |
2020-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2020 FROM
OFFICE 2.18 2 STEPHEN STREET
LONDON
W1T 1AN
ENGLAND |
2020-09-08 |
update statutory_documents DIRECTOR APPOINTED MS LIV BERGTHORSDOTTIR |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-28 |
update website_status FlippedRobots => OK |
2020-04-28 |
delete source_ip 31.193.175.129 |
2020-04-28 |
insert index_pages_linkeddomain bioeffect.com |
2020-04-28 |
insert source_ip 23.227.38.64 |
2019-10-07 |
delete address SUITE 215, 2ND FLOOR 1-2 BROADGATE CIRCLE LONDON ENGLAND EC2M 2QS |
2019-10-07 |
insert address OFFICE 2.18 2 STEPHEN STREET LONDON ENGLAND W1T 1AN |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update registered_address |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
2019-09-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM
SUITE 215, 2ND FLOOR 1-2 BROADGATE CIRCLE
LONDON
EC2M 2QS
ENGLAND |
2019-05-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-05-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-04-24 |
update website_status OK => FlippedRobots |
2018-11-07 |
insert company_previous_name SIF COSMETICS LTD. |
2018-11-07 |
update name SIF COSMETICS LTD. => BIOEFFECT LIMITED |
2018-10-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-11 |
update statutory_documents COMPANY NAME CHANGED SIF COSMETICS LTD.
CERTIFICATE ISSUED ON 11/10/18 |
2018-10-08 |
update statutory_documents CESSATION OF PETER DAHLSTROM AS A PSC |
2018-10-08 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/09/2018 |
2018-10-07 |
delete address BIOEFFECT, OFFICE 105 239 HIGH STREET KENSINGTON LONDON ENGLAND W8 6SN |
2018-10-07 |
insert address SUITE 215, 2ND FLOOR 1-2 BROADGATE CIRCLE LONDON ENGLAND EC2M 2QS |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR. FROSTI OLAFSSON |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAHLSTROM |
2018-09-27 |
update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 232370 |
2018-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM
BIOEFFECT, OFFICE 105 239 HIGH STREET KENSINGTON
LONDON
W8 6SN
ENGLAND |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
2018-08-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-11 |
delete index_pages_linkeddomain bioeffect.es |
2018-02-11 |
delete index_pages_linkeddomain bioeffect.eu |
2018-02-11 |
delete product_pages_linkeddomain bioeffect.es |
2018-02-11 |
delete product_pages_linkeddomain bioeffect.eu |
2018-02-11 |
delete terms_pages_linkeddomain bioeffect.es |
2018-02-11 |
delete terms_pages_linkeddomain bioeffect.eu |
2017-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAHLSTROM / 10/10/2017 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-07 |
delete sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-09-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address BIOEFFECT, OFFICE 202 CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH |
2016-01-08 |
insert address BIOEFFECT, OFFICE 105 239 HIGH STREET KENSINGTON LONDON ENGLAND W8 6SN |
2016-01-08 |
update registered_address |
2016-01-04 |
insert about_pages_linkeddomain bioeffect.eu |
2016-01-04 |
insert contact_pages_linkeddomain bioeffect.es |
2016-01-04 |
insert contact_pages_linkeddomain bioeffect.eu |
2016-01-04 |
insert index_pages_linkeddomain bioeffect.es |
2016-01-04 |
insert index_pages_linkeddomain bioeffect.eu |
2016-01-04 |
insert product_pages_linkeddomain bioeffect.es |
2016-01-04 |
insert product_pages_linkeddomain bioeffect.eu |
2016-01-04 |
insert terms_pages_linkeddomain bioeffect.es |
2016-01-04 |
insert terms_pages_linkeddomain bioeffect.eu |
2015-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
BIOEFFECT, OFFICE 202 CROWN HOUSE
72 HAMMERSMITH ROAD
LONDON
W14 8TH |
2015-10-08 |
delete address BIOEFFECT, OFFICE 202 CROWN HOUSE 72 HAMMERSMITH ROAD LONDON ENGLAND W14 8TH |
2015-10-08 |
insert address BIOEFFECT, OFFICE 202 CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-08 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-25 |
update statutory_documents 06/09/15 FULL LIST |
2015-06-03 |
update website_status FlippedRobots => OK |
2015-06-03 |
delete contact_pages_linkeddomain mageme.com |
2015-06-03 |
update robots_txt_status bioeffect.co.uk: 404 => 200 |
2015-06-03 |
update robots_txt_status www.bioeffect.co.uk: 404 => 200 |
2015-05-15 |
update website_status OK => FlippedRobots |
2015-04-07 |
delete address 30A GUNTER GROVE LONDON SW10 0UJ |
2015-04-07 |
insert address BIOEFFECT, OFFICE 202 CROWN HOUSE 72 HAMMERSMITH ROAD LONDON ENGLAND W14 8TH |
2015-04-07 |
update registered_address |
2015-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
30A GUNTER GROVE LONDON
SW10 0UJ |
2014-11-07 |
delete address 30A GUNTER GROVE LONDON ENGLAND SW10 0UJ |
2014-11-07 |
insert address 30A GUNTER GROVE LONDON SW10 0UJ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-11-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 06/09/14 FULL LIST |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAHLSTROM / 15/04/2014 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-16 |
delete source_ip 212.78.90.230 |
2014-08-16 |
insert source_ip 31.193.175.129 |
2014-08-16 |
update robots_txt_status bioeffect.co.uk: 0 => 404 |
2014-05-07 |
delete address 2 PENYWERN ROAD SUITE 3 LONDON ENGLAND SW5 9ST |
2014-05-07 |
insert address 30A GUNTER GROVE LONDON ENGLAND SW10 0UJ |
2014-05-07 |
update registered_address |
2014-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
2 PENYWERN ROAD
SUITE 3
LONDON
SW5 9ST
ENGLAND |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-26 |
update statutory_documents 06/09/13 NO CHANGES |
2013-06-23 |
delete sic_code 5145 - Wholesale of perfume and cosmetics |
2013-06-23 |
delete sic_code 5233 - Retail cosmetic & toilet articles |
2013-06-23 |
insert sic_code 46450 - Wholesale of perfume and cosmetics |
2013-06-23 |
insert sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores |
2013-06-23 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-23 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-06 => 2013-09-30 |
2012-10-04 |
update statutory_documents 06/09/12 NO CHANGES |
2012-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAHLSTROM / 06/09/2012 |
2012-07-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
FLAT 2 10 QUEENS GATE
LONDON
SW7 5EL
ENGLAND |
2011-11-23 |
update statutory_documents 06/09/11 FULL LIST |
2011-06-08 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011 |
2010-09-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |