BIOCON BIOLOGICS INTERNATIONAL LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewTermination of appointment of Paul Fredrick Blackburn as a director on 2025-11-04

View Document

11/11/2511 November 2025 NewTermination of appointment of John Russell Fotheringham Walls as a director on 2025-11-04

View Document

21/10/2521 October 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 Statement of capital following an allotment of shares on 2025-06-26

View Document

25/06/2525 June 2025 Full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Bobby Kanubhai Parikh as a director on 2025-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

14/03/2514 March 2025 Withdrawal of a person with significant control statement on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Kiran Mazumdar Shaw as a person with significant control on 2022-12-15

View Document

13/03/2513 March 2025 Director's details changed for Ravi Rasendra Mazumdar on 2025-02-07

View Document

11/02/2511 February 2025 Termination of appointment of Nicholas Robert Haggar as a director on 2025-01-28

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Particulars of variation of rights attached to shares

View Document

27/01/2527 January 2025 Change of share class name or designation

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Particulars of variation of rights attached to shares

View Document

27/01/2527 January 2025 Particulars of variation of rights attached to shares

View Document

01/01/251 January 2025 Satisfaction of charge 100382950002 in full

View Document

01/01/251 January 2025 Satisfaction of charge 100382950001 in full

View Document

11/12/2411 December 2024 Registration of charge 100382950006, created on 2024-11-22

View Document

11/12/2411 December 2024 Registration of charge 100382950004, created on 2024-11-22

View Document

11/12/2411 December 2024 Registration of charge 100382950005, created on 2024-11-22

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

05/02/245 February 2024 Appointment of Mr Rajendra Jatar as a director on 2024-01-24

View Document

20/11/2320 November 2023 Appointment of Mr Nicholas Robert Haggar as a director on 2023-11-06

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Registration of charge 100382950003, created on 2023-03-27

View Document

15/03/2315 March 2023 Director's details changed for Paul Fredrick Blackburn on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Daniel Mark Bradbury on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Ravi Rasendra Mazumdar on 2023-03-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

10/03/2310 March 2023 Registration of charge 100382950002, created on 2023-03-06

View Document

10/03/2310 March 2023 Registration of charge 100382950001, created on 2023-03-06

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

01/12/221 December 2022 Termination of appointment of John Mccallum Marshall Shaw as a director on 2022-10-24

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL FOTHERINGHAM WALLS / 21/02/2020

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED DANIEL MARK BRADBURY

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIRAN MAZUMDAR SHAW

View Document

14/05/1914 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 116771297

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

17/07/1817 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 116001746

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

18/02/1818 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 97722710

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 28/08/17 STATEMENT OF CAPITAL GBP 80260024

View Document

26/10/1726 October 2017 14/06/17 STATEMENT OF CAPITAL GBP 70260024

View Document

01/10/171 October 2017 DIRECTOR APPOINTED JOHN MCCALLUM MARSHALL SHAW

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN MAZUMDAR SHAW / 01/03/2017

View Document

18/05/1618 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 47183101

View Document

02/03/162 March 2016 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