BIOPAX LIMITED

Company Documents

DateDescription
01/08/251 August 2025 New

View Document

28/07/2528 July 2025 NewRegistration of charge NI6565360007, created on 2025-07-28

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

16/08/2416 August 2024 Registration of charge NI6565360006, created on 2024-08-15

View Document

07/08/247 August 2024 Cessation of Cross Family Group Holdings Limited as a person with significant control on 2024-06-26

View Document

07/08/247 August 2024 Notification of Cross Family Group Holdings Limited as a person with significant control on 2024-06-26

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Accounts for a small company made up to 2023-06-30

View Document

09/01/249 January 2024 Registration of charge NI6565360005, created on 2024-01-08

View Document

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

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Registration of charge NI6565360004, created on 2022-09-16

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSS FAMILY GROUP HOLDINGS LIMITED

View Document

03/07/193 July 2019 CESSATION OF HINCH DISTILLERY LIMITED AS A PSC

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PATRICK JOSEPH MCGIBBON

View Document

22/10/1822 October 2018 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