BIO IMMUNITAS INTELLECTUAL PROPERTY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-04-23

View Document

26/03/2526 March 2025 Termination of appointment of Jacques Morkel Otto as a director on 2025-03-25

View Document

02/12/242 December 2024 Notification of Simon Edward Ashton as a person with significant control on 2024-12-01

View Document

21/10/2421 October 2024 Termination of appointment of Paolo Tizzano as a director on 2024-10-19

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-04-30

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

27/02/2427 February 2024 Appointment of Mr Simon Edward Ashton as a director on 2024-02-27

View Document

10/01/2410 January 2024 Appointment of Dr Jacques Morkel Otto as a director on 2023-12-30

View Document

28/07/2328 July 2023 Director's details changed for Ms Alexandra Mills on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Priyajit Prasad as a director on 2023-05-15

View Document

27/07/2327 July 2023 Director's details changed for Professor Syed Haq on 2023-07-27

View Document

23/07/2323 July 2023 Cessation of Saloni Mongia as a person with significant control on 2023-07-07

View Document

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

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/07/2129 July 2021 Appointment of Ms Alexandra Mills as a director on 2021-04-12

View Document

29/07/2129 July 2021 Appointment of Mr Paolo Tizzano as a director on 2021-04-12

View Document

28/07/2128 July 2021 Appointment of Dr Syed Masudul Haq as a director on 2021-04-12

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR PRIYAJIT PRASAD

View Document

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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