- Company Overview for BIONOW LIMITED (03898306)
- Filing history for BIONOW LIMITED (03898306)
- People for BIONOW LIMITED (03898306)
- Charges for BIONOW LIMITED (03898306)
- More for BIONOW LIMITED (03898306)
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 |