BIOPAX LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | |
28/07/2528 July 2025 New | Registration of charge NI6565360007, created on 2025-07-28 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-06-30 |
16/08/2416 August 2024 | Registration of charge NI6565360006, created on 2024-08-15 |
07/08/247 August 2024 | Cessation of Cross Family Group Holdings Limited as a person with significant control on 2024-06-26 |
07/08/247 August 2024 | Notification of Cross Family Group Holdings Limited as a person with significant control on 2024-06-26 |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-26 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Accounts for a small company made up to 2023-06-30 |
09/01/249 January 2024 | Registration of charge NI6565360005, created on 2024-01-08 |
04/07/234 July 2023 | Registered office address changed from Killaney Lodge 19 Carryduff Road Lisburn BT27 6TZ United Kingdom to 1 Millennium Way Belfast BT12 7AL on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-06-30 |
16/09/2216 September 2022 | Registration of charge NI6565360004, created on 2022-09-16 |
14/02/2214 February 2022 | Previous accounting period shortened from 2021-10-31 to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSS FAMILY GROUP HOLDINGS LIMITED |
03/07/193 July 2019 | CESSATION OF HINCH DISTILLERY LIMITED AS A PSC |
07/02/197 February 2019 | DIRECTOR APPOINTED MR PATRICK JOSEPH MCGIBBON |
22/10/1822 October 2018 | 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