BUGS BIOSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Change of details for Mr Graham Robert Snudden as a person with significant control on 2023-07-31

View Document

25/07/2325 July 2023 Notification of Jason Hinds as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Notification of St George's Hospital Medical School as a person with significant control on 2023-07-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

24/05/1824 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MARK CRANMER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARBER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 DIRECTOR APPOINTED DR ANDREW BARBER

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ARNOLD

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/10/1613 October 2016 ADOPT ARTICLES 15/09/2016

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MISS NICOLA JANE ARNOLD

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN UNSWORTH

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MR GRAHAM ROBERT SNUDDEN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE FRENCH

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON HINDS / 21/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED JOHN WARBURTON UNSWORTH

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLINAN

View Document

28/10/1428 October 2014 SUB-DIVISION 11/09/14

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O FINANCE DEPARTMENT ST GEORGE'S UNIVERSITY OF LONDON CRANMER TERRACE LONDON ENGLAND SW17 0RE ENGLAND

View Document

16/06/1416 June 2014 SECRETARY APPOINTED SUZANNE RUTH FRENCH

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED FRIARS 703 LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED DR JASON HINDS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JAMES PETER HALLINAN

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR GRAHAM ROBERT SNUDDEN

View Document

17/04/1417 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 2.857

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAVI BERY

View Document

15/04/1415 April 2014 SUB-DIVISION 04/04/14

View Document

15/04/1415 April 2014 ADOPT ARTICLES 04/04/2014

View Document

25/02/1425 February 2014 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