Advanced company searchLink opens in new window

BUGS BIOSCIENCE LIMITED

Company number 08911333

Filter by category

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)
25 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
31 Jul 2023 PSC04 Change of details for Mr Graham Robert Snudden as a person with significant control on 31 July 2023
25 Jul 2023 PSC02 Notification of St George's Hospital Medical School as a person with significant control on 25 July 2023
25 Jul 2023 PSC01 Notification of Jason Hinds as a person with significant control on 25 July 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
09 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
24 May 2018 AA Total exemption full accounts made up to 28 February 2018
15 May 2018 AP01 Appointment of Mr Mark Cranmer as a director on 9 May 2018
08 May 2018 TM01 Termination of appointment of Andrew Joseph Barber as a director on 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
03 Jul 2017 AP01 Appointment of Dr Andrew Barber as a director on 1 July 2017
30 Jun 2017 TM01 Termination of appointment of Nicola Jane Arnold as a director on 30 June 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2.857