Advanced company searchLink opens in new window

BIO NEWCO A LIMITED

Company number 11800174

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)
13 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AP01 Appointment of Mr Michael Jason Redford as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Mr Sundeep Thind as a director on 24 July 2023
15 May 2023 AD01 Registered office address changed from Office 3E Townend House Park Street Walsall West Mildands WS1 1NS England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
15 May 2023 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023
15 May 2023 AP01 Appointment of Mr Simon Adcock as a director on 15 May 2023
15 May 2023 AD01 Registered office address changed from Office 3E Townend House Walsall West Midlands WS1 1NS England to Office 3E Townend House Park Street Walsall West Mildands WS1 1NS on 15 May 2023
15 May 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Walsall West Midlands WS1 1NS on 15 May 2023
08 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
14 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 TM01 Termination of appointment of Robert Murphy as a director on 3 June 2021
19 Apr 2021 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021
30 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
26 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
11 Mar 2021 AA Micro company accounts made up to 30 June 2019
18 Jan 2021 AA01 Current accounting period shortened from 30 June 2020 to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
29 Jan 2020 TM01 Termination of appointment of Joe Thomas as a director on 27 January 2020
09 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
04 Dec 2019 TM01 Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019
22 Oct 2019 AD01 Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to 5 New Street Square London EC4A 3TW on 22 October 2019