BIO IMMUNITAS INTELLECTUAL PROPERTY LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-06 with no updates |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-04-23 |
26/03/2526 March 2025 | Termination of appointment of Jacques Morkel Otto as a director on 2025-03-25 |
02/12/242 December 2024 | Notification of Simon Edward Ashton as a person with significant control on 2024-12-01 |
21/10/2421 October 2024 | Termination of appointment of Paolo Tizzano as a director on 2024-10-19 |
27/07/2427 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-04-30 |
23/04/2423 April 2024 | Annual accounts for year ending 23 Apr 2024 |
27/02/2427 February 2024 | Appointment of Mr Simon Edward Ashton as a director on 2024-02-27 |
10/01/2410 January 2024 | Appointment of Dr Jacques Morkel Otto as a director on 2023-12-30 |
28/07/2328 July 2023 | Director's details changed for Ms Alexandra Mills on 2023-07-27 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
27/07/2327 July 2023 | Termination of appointment of Priyajit Prasad as a director on 2023-05-15 |
27/07/2327 July 2023 | Director's details changed for Professor Syed Haq on 2023-07-27 |
23/07/2323 July 2023 | Cessation of Saloni Mongia as a person with significant control on 2023-07-07 |
23/07/2323 July 2023 | Registered office address changed from 39 Lilestone Street London NW8 8SS England to 10 Harley Street London 10 Harley Street London London, City of W1G 9PF on 2023-07-23 |
22/05/2322 May 2023 | Registered office address changed from 35 Berkeley Square London W1J 5BF England to 39 Lilestone Street London NW8 8SS on 2023-05-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/03/2315 March 2023 | Registered office address changed from 47 the Water Gardens London W2 2DB England to 35 Berkeley Square London W1J 5BF on 2023-03-15 |
10/05/2210 May 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/07/2129 July 2021 | Appointment of Ms Alexandra Mills as a director on 2021-04-12 |
29/07/2129 July 2021 | Appointment of Mr Paolo Tizzano as a director on 2021-04-12 |
28/07/2128 July 2021 | Appointment of Dr Syed Masudul Haq as a director on 2021-04-12 |
11/06/2111 June 2021 | DIRECTOR APPOINTED MR PRIYAJIT PRASAD |
12/04/2112 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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