Advanced company searchLink opens in new window

KNEWE BIOSYSTEMS UK LTD

Company number 11231515

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)
05 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
18 Mar 2022 PSC02 Notification of Knewe Biosystems Limited as a person with significant control on 3 May 2018
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
11 Mar 2019 PSC08 Notification of a person with significant control statement
11 Mar 2019 PSC07 Cessation of Knewe Biosystems Limited as a person with significant control on 4 May 2018
23 Nov 2018 PSC07 Cessation of Colin Lindsay as a person with significant control on 3 May 2018
23 Nov 2018 PSC02 Notification of Knewe Biosystems Limited as a person with significant control on 3 May 2018
23 Nov 2018 TM01 Termination of appointment of Colin Lindsay as a director on 15 November 2018
23 Nov 2018 AP01 Appointment of Mr Graeme Douglas Coles as a director on 15 November 2018
31 Jul 2018 AD01 Registered office address changed from Carradale Paving Brow Brampton CA8 1QT United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 31 July 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
12 May 2018 CONNOT Change of name notice
01 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-01
  • GBP 100