BIONICVALE UK LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Voluntary strike-off action has been suspended |
22/05/2522 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
07/01/257 January 2025 | Certificate of change of name |
03/12/243 December 2024 | Director's details changed for Mr Pearse John Flynn on 2018-11-29 |
04/06/244 June 2024 | Termination of appointment of Nancy Reid as a director on 2024-06-03 |
04/06/244 June 2024 | Cessation of Nancy Reid as a person with significant control on 2024-06-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
28/03/2428 March 2024 | Registered office address changed from Broadacre House 16-20 Lowther Street Carlisle CA3 8DA to Suite 15 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 2024-03-28 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
13/03/2313 March 2023 | Registered office address changed from Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB to Broadacre House 16-20 Lowther Street Carlisle CA3 8DA on 2023-03-13 |
08/03/238 March 2023 | Registered office address changed from Lowry Mill Lees Street Pendlebury, Swinton Manchester M27 6DB England to Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB on 2023-03-08 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-05-31 |
08/11/218 November 2021 | Micro company accounts made up to 2020-05-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | First Gazette notice for compulsory strike-off |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 50 CARLISLE ENTERPRISE CENTRE JAMES STREET CARLISLE CA2 5BB |
16/01/1716 January 2017 | COMPANY NAME CHANGED CREDITFIX LIMITED CERTIFICATE ISSUED ON 16/01/17 |
13/06/1613 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/07/1515 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1430 May 2014 | 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