THE BIONIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Current accounting period shortened from 2023-11-29 to 2023-11-28

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 31/01/2019

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LEIGH EIO

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 10/08/2018

View Document

12/02/1912 February 2019 CESSATION OF ANDREW WILLIAM LING AS A PSC

View Document

21/09/1821 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 1.23

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1823 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/1821 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 ADOPT ARTICLES 02/08/2018

View Document

16/08/1816 August 2018 SUB-DIVISION 02/08/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LING

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 11/06/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 11/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR GARRY POSTLETHWAITE

View Document

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 29/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LING / 29/05/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 01/01/2012

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EIO / 01/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LING / 01/01/2012

View Document

22/07/1122 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

13/10/0813 October 2008 SECRETARY APPOINTED ANDREW JOHN EIO

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW JOHN EIO

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW LING

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 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