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)
20 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
24 Oct 2013 TM02 Termination of appointment of Catharine Little as a secretary
10 Oct 2013 TM01 Termination of appointment of Michael Nicholds as a director
29 Jan 2013 AR01 Annual return made up to 17 December 2012 no member list
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
03 Jul 2012 AP01 Appointment of Dr John Frederick Stageman Obe as a director
02 Jul 2012 AP03 Appointment of Mrs Catharine Jane Little as a secretary
02 Jul 2012 AP01 Appointment of Dr Diane Margaret Cresswell as a director
02 Jul 2012 AP01 Appointment of Dr Geoffrey Michael Davison as a director
28 Dec 2011 AR01 Annual return made up to 17 December 2011 no member list
15 Dec 2011 AA Full accounts made up to 31 March 2011
08 Dec 2011 AD03 Register(s) moved to registered inspection location
08 Dec 2011 AD02 Register inspection address has been changed
08 Dec 2011 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 8 December 2011
18 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2011 TM01 Termination of appointment of Christopher Higgins as a director
21 Mar 2011 TM01 Termination of appointment of Ian Shott as a director
31 Dec 2010 TM02 Termination of appointment of Anthea Morris as a secretary
17 Dec 2010 AR01 Annual return made up to 17 December 2010 no member list
02 Dec 2010 AD01 Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX on 2 December 2010
01 Nov 2010 TM01 Termination of appointment of Michael Sipple-Asher as a director
01 Nov 2010 AP01 Appointment of Dr Michael John Nicholds as a director
15 Oct 2010 AA Full accounts made up to 31 March 2010
02 Mar 2010 TM01 Termination of appointment of John Anstee as a director
04 Jan 2010 AR01 Annual return made up to 17 December 2009 no member list