BIO PATHICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Termination of appointment of Juliet Macaraya Wilson as a secretary on 2025-06-19

View Document

23/06/2523 June 2025 Termination of appointment of Juliet Macaraya Wilson as a director on 2025-06-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Cessation of Juliet Macaraya Wilson as a person with significant control on 2024-03-13

View Document

13/06/2413 June 2024 Cessation of Roger Keith Wilson as a person with significant control on 2024-03-13

View Document

13/06/2413 June 2024 Notification of Bio Resolutions Limited as a person with significant control on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS JULIET MACARAYA WILSON

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM UNIT 106-115 ELLINGHAM INDUSTRIAL ESTATE ELLINGHAM WAY ASHFORD KENT TN23 2LZ

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 1100

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR CRAIG STEPHEN WILLIAM SADLER

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1222 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH WILSON / 26/01/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS; AMEND

View Document

19/03/9919 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 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