- Company Overview for P. I. BIOSCIENCE LIMITED (04691963)
- Filing history for P. I. BIOSCIENCE LIMITED (04691963)
- People for P. I. BIOSCIENCE LIMITED (04691963)
- Charges for P. I. BIOSCIENCE LIMITED (04691963)
- More for P. I. BIOSCIENCE LIMITED (04691963)
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) |
---|---|---|---|
26 Apr 2018 | AA | Full accounts made up to 31 July 2017 | |
18 Apr 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of David Jones as a director on 28 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of John Brubaker as a director on 28 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr David Timothy Cherry as a director on 28 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
17 Dec 2017 | TM01 | Termination of appointment of Richard John Amos as a director on 15 December 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
19 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
24 May 2016 | AP01 | Appointment of Richard John Amos as a director on 10 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Feb 2016 | TM02 | Termination of appointment of Martin Robinson as a secretary on 31 July 2015 | |
25 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
16 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
02 Jul 2014 | MR01 | Registration of charge 046919630005 | |
26 Jun 2014 | MR01 | Registration of charge 046919630003 | |
26 Jun 2014 | MR01 | Registration of charge 046919630004 | |
13 May 2014 | MR04 | Satisfaction of charge 046919630002 in full | |
13 May 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
18 Dec 2013 | AA | Full accounts made up to 31 July 2013 |