- Company Overview for KNEWE BIOSYSTEMS UK LTD (11231515)
- Filing history for KNEWE BIOSYSTEMS UK LTD (11231515)
- People for KNEWE BIOSYSTEMS UK LTD (11231515)
- More for KNEWE BIOSYSTEMS UK LTD (11231515)
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
|
|
12 May 2018 | CONNOT | Change of name notice | |
01 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-01
|