Advanced company searchLink opens in new window

B.N.O.S. MEDITECH LIMITED

Company number 02368331

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
06 Apr 2023 PSC01 Notification of Howard Alfred Buckenham as a person with significant control on 6 April 2023
06 Apr 2023 PSC04 Change of details for Mr Christopher Howard Buckenham as a person with significant control on 16 July 2020
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
18 Jan 2022 MR04 Satisfaction of charge 3 in full
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 PSC01 Notification of Christopher Howard Buckenham as a person with significant control on 6 April 2016
05 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 AA Micro company accounts made up to 31 March 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Jan 2017 TM01 Termination of appointment of Rosamund Mary Wood as a director on 12 December 2016
09 Jan 2017 AP01 Appointment of Mrs Rosamund Mary Wood as a director on 12 December 2016
09 Jan 2017 TM01 Termination of appointment of Patrick Arthur Terence Wood as a director on 9 April 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 206,000