21D BIOENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of David Veige as a director on 2024-07-12

View Document

04/07/244 July 2024 Registration of charge 094765690002, created on 2024-06-27

View Document

31/05/2431 May 2024 Satisfaction of charge 094765690001 in full

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

07/03/247 March 2024 Change of details for Veige Holdings Limited as a person with significant control on 2024-03-04

View Document

07/03/247 March 2024 Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to 831 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Jonathan Richard Garbett on 2024-03-04

View Document

07/03/247 March 2024 Director's details changed for Dr David Veige on 2024-03-04

View Document

07/03/247 March 2024 Director's details changed for Dr Rajesh Vijayanarayanan on 2024-03-04

View Document

25/01/2425 January 2024 Appointment of Dr Rajesh Vijayanarayanan as a director on 2024-01-05

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/12/233 December 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/12/207 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM TELEPHONE EXCHANGE BUILDING BACK GLADSTONE STREET HARROGATE HG2 8DF ENGLAND

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094765690001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / DR DAVID VEIGE

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM TELEPHONE EXCHANGE BUILDING REAR GLADSTONE STREET HARROGATE HG3 8DF ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VEIGE / 06/02/2017

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O MAC KOTECHA & CO LICHFIELD HOUSE 2 LICHFIELD GROVE LONDON N3 2JP UNITED KINGDOM

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company