Advanced company searchLink opens in new window

BIONOW LIMITED

Company number 03898306

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2019 MR04 Satisfaction of charge 2 in full
07 Aug 2019 MR04 Satisfaction of charge 1 in full
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 TM01 Termination of appointment of Alastair Gordon Balls as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Michael John Whitaker as a director on 22 March 2018
23 Mar 2018 AP01 Appointment of Krzysztof Wieczyslaw Matykiewicz as a director on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Martino Picardo as a director on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Mark Hollingworth as a director on 22 March 2018
22 Mar 2018 AP01 Appointment of Dr Emma Mary Sonia Banks as a director on 22 March 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 no member list
30 Nov 2015 CH01 Director's details changed for Professor Michael John Whitaker on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from C/O Alastair Balls Chairman’S Office Biomedicine West International Centre for Life Times Square Newcastle NE1 4EP to Manchester Science Park Pencroft Way Manchester Greater Manchester M15 6SZ on 30 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 CH01 Director's details changed for Mr Alastair Gordon Balls on 29 October 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 no member list
04 Dec 2014 AD02 Register inspection address has been changed from C/O C/O Sintons the Cube Barrack Road Newcastle upon Tyne NE4 6DB England to Unit 10, Greenheys Centre Pencroft Way Manchester Science Park Manchester Greater Manchester M15 6JJ
10 Jan 2014 AR01 Annual return made up to 17 December 2013 no member list
08 Jan 2014 AD01 Registered office address changed from C/O Nick Fry Unit 10 Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ England on 8 January 2014
07 Jan 2014 AD01 Registered office address changed from Cooper's Studios 14 - 18 Westgate Newcastle upon Tyne NE1 3NN England on 7 January 2014