BIO FUTURES PI LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

16/03/2416 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Termination of appointment of Nicholas Ian Challoner as a director on 2024-02-16

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/213 August 2021 Director's details changed for Mr Nicholas Ian Challoner on 2021-04-01

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN CHALLONER / 15/07/2019

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MYERS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED RITESH TANNA

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / PLANT IMPACT PLC / 23/04/2018

View Document

27/04/1827 April 2018 ADOPT ARTICLES 13/04/2018

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM ROTHAMSTED WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JQ

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUBAKER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR NICHOLAS IAN CHALLONER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DAVID TIMOTHY CHERRY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR GRAHAM LLOYD MYERS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED DR DAVID JONES

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED RICHARD JOHN AMOS

View Document

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/03/1519 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/04/1424 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 12 SOUTH PRESTON OFFICE VILLAGE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BL

View Document

26/04/1226 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PANTELI

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PANTELI

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR JOHN BRUBAKER

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PANTELI / 29/11/2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BLEZARD

View Document

21/03/1121 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PANTELI / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PANTELI / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLEZARD / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MICHAEL PANTELI

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON HARMAN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY GORDON HARMAN

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MICHAEL PANTELI

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 2 LOCKSIDE OFFICE PARK LOCKSIDE ROAD RIVERSWAY PRESTON LANCASHIRE PR2 2YS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: BIOSCIENCE BUILDINGS CROWN STREET LIVERPOOL MERSEYSIDE L69 7ZB

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 S-DIV 24/06/05

View Document

22/07/0522 July 2005 SUB-DIVISION 24/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 1 KING STREET MANCHESTER LANCASHIRE M2 6AW

View Document

01/04/041 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/041 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/041 April 2004 £ NC 1000/251000 25/03

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 NC INC ALREADY ADJUSTED 25/03/04

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 1 KING STREET MANCHESTER LANCASHIRE M2 6AW

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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