BIOPHARMA DYNAMICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Joe Brennan on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Action-Sealtite Limited as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Graham Joseph Morrell on 2025-01-21

View Document

02/01/252 January 2025 Registration of charge 065761230004, created on 2024-12-23

View Document

04/12/244 December 2024 Change of details for Action-Sealtite Limited as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Joe Brennan on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Paul Robinson on 2024-12-02

View Document

03/12/243 December 2024 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Graham Joseph Morrell on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Graham Joseph Morrell on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Joe Brennan on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Action-Sealtite Limited as a person with significant control on 2024-12-02

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Graham Joseph Morrell on 2023-06-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 ARTICLES OF ASSOCIATION

View Document

17/12/1917 December 2019 ALTER ARTICLES 24/10/2019

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH MORRELL / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BRENNAN / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 25/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065761230002

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065761230001

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / ACTION-SEALTITE LIMITED / 11/12/2017

View Document

28/11/1728 November 2017 AUDITOR'S RESIGNATION

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN WEEKS

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GRAHAM JOSEPH MORRELL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEEKS

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR STEVEN RICHARD WEEKS

View Document

10/06/1610 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR PAUL ROBINSON

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY HARRY ROBINSON

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR STEVEN RICHARD WEEKS

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY ROBINSON

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BRENNAN / 27/03/2015

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR JOE BRENNAN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

19/12/1419 December 2014 SUB-DIVISION 01/12/14

View Document

16/05/1416 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/06/121 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/05/1130 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 24/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVIES / 24/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 24/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM UNIT 12 MOORBROOK SOUTHMEAD IND PK DIDCOT OXON OX11 7HP UNITED KINGDOM

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR JOE BRENNAN

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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