ZENIOS BIOSCIENCE LLP

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR TIMOTHY CORN / 04/05/2020

View Document

06/05/206 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR SOMEIT SINGH SIDHU / 04/05/2020

View Document

05/05/205 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KIRSTEN EVANS / 04/05/2020

View Document

05/05/205 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS KERRY JANE OLDRIDGE / 04/05/2020

View Document

05/05/205 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS MORTON / 04/05/2020

View Document

05/05/205 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR SOMEIT SINGH SIDHU / 04/05/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 151 HOLLAND PARK AVENUE LONDON W11 4UX ENGLAND

View Document

22/10/1922 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 LLP MEMBER APPOINTED DR TIMOTHY HENRY CORN

View Document

20/07/1820 July 2018 LLP MEMBER APPOINTED DR TIMOTHY CORN

View Document

19/07/1819 July 2018 LLP MEMBER APPOINTED MRS KIRSTEN EVANS

View Document

19/07/1819 July 2018 LLP MEMBER APPOINTED MR ROSS MORTON

View Document

19/07/1819 July 2018 LLP MEMBER APPOINTED MS KERRY JANE OLDRIDGE

View Document

13/07/1813 July 2018 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PROFESSOR BRYAN GEOFFREY MORTON / 10/10/2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDRE WIERZBICKI

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 1E LUCERNE ROAD OXFORD OXFORDSHIRE OX2 7QB

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 57 LONSDALE ROAD OXFORD OXFORDSHIRE OX2 7ES

View Document

27/06/1627 June 2016 LLP MEMBER APPOINTED DR SOMEIT SINGH SIDHU

View Document

07/05/167 May 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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