BIO NEWCO A LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on 2024-11-27

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Sundeep Thind as a director on 2024-08-15

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Appointment of Mr Sundeep Thind as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Michael Jason Redford as a director on 2023-07-24

View Document

15/05/2315 May 2023 Registered office address changed from Office 3E Townend House Park Street Walsall West Mildands WS1 1NS England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Simon Adcock as a director on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Walsall West Midlands WS1 1NS on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from Office 3E Townend House Walsall West Midlands WS1 1NS England to Office 3E Townend House Park Street Walsall West Mildands WS1 1NS on 2023-05-15

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Termination of appointment of Robert Murphy as a director on 2021-06-03

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOE THOMAS

View Document

09/01/209 January 2020 CURREXT FROM 31/01/2020 TO 30/06/2020

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ROBERT MURPHY

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR BEN JAMES ERNEST GUEST

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR JOE THOMAS

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GH BIO-POWER LIMITED

View Document

22/10/1922 October 2019 CESSATION OF ANDREW NICHOLAS WHALLEY AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHALLEY

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARTRIDGE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WANNOP

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CROCKFORD

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 3B, DAMERY WORKS DAMERY LANE WOODFORD BERKELEY GL13 9JR ENGLAND

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ UNITED KINGDOM

View Document

15/04/1915 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/191 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 20000

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS WHALLEY / 31/01/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS WHALLEY / 31/01/2019

View Document

31/01/1931 January 2019 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