BAILRIGG IMMUNODIAGNOSTICS LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Previous accounting period shortened from 2024-09-25 to 2024-09-24

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

21/04/2521 April 2025 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 15 Cassidy Drive Lancaster LA1 3FR

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-09-25

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

26/11/2326 November 2023 Micro company accounts made up to 2022-09-28

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

27/08/2327 August 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

02/03/232 March 2023 Register(s) moved to registered office address Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB

View Document

02/03/232 March 2023 Registered office address changed from Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB United Kingdom to 15 Cassidy Drive Lancaster Lancashire LA1 3FR on 2023-03-02

View Document

08/11/228 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 27/02/19 STATEMENT OF CAPITAL GBP 939.58

View Document

18/06/1918 June 2019 18/07/18 STATEMENT OF CAPITAL GBP 909.93

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MUKESH KUMAR

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR RASHMI MUKESH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI MUKESH / 25/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI MUKESH / 22/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMI MUKESH

View Document

15/06/1815 June 2018 22/08/17 STATEMENT OF CAPITAL GBP 881.08

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI MUKESH / 20/03/2018

View Document

01/03/181 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

01/03/181 March 2018 SAIL ADDRESS CREATED

View Document

13/10/1713 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1712 October 2017 14/08/17 STATEMENT OF CAPITAL GBP 815

View Document

10/10/1710 October 2017 ADOPT ARTICLES 14/08/2017

View Document

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/179 October 2017 SUB-DIVISION 14/08/17

View Document

09/10/179 October 2017 COMPANY NAME CHANGED EBIOGEN ID LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

03/10/173 October 2017 CESSATION OF RASHMI MUKESH AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH KUMAR

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information