BYONIX DESIGN LTD

Company Documents

DateDescription
23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 15/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 15/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 09/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 09/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 13/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MARIA PENIDO / 29/04/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 19 LOVAGE ROAD WHITELEY FAREHAM HAMPSHIRE PO15 7NE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS CLAUDIA MARIA PENIDO

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

15/01/1315 January 2013 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