Advanced company searchLink opens in new window

PRO BONO BIO ENTREPRENEUR LIMITED

Company number 07805302

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
06 Oct 2022 PSC05 Change of details for Pro Bono Bio Group Plc as a person with significant control on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
19 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
19 Oct 2021 CH01 Director's details changed for Mr Richard Wolf - Garraway on 7 October 2021
18 Oct 2021 CH01 Director's details changed for Mr Biresh Roy on 7 October 2021
27 May 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
07 Oct 2019 MR01 Registration of charge 078053020006, created on 4 October 2019
09 May 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 MA Memorandum and Articles of Association
26 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
26 Oct 2018 PSC02 Notification of Pro Bono Bio Group Plc as a person with significant control on 6 April 2016
26 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 26 October 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr Biresh Roy as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Michael James Earl as a director on 1 June 2018
22 Dec 2017 MR01 Registration of charge 078053020005, created on 21 December 2017
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
19 Oct 2017 AA Full accounts made up to 31 December 2016