BIOANALYTICAL TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

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

View Accounts

01/10/241 October 2024 Accounts for a small company made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / BIO-ANALYTICAL TECHNOLOGIES (INDIA) PVT. LTD / 21/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT MIRAJKAR / 14/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM REGUS HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HR UNITED KINGDOM

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRENDRA UPADHYE / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT MIRAJKAR / 23/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIRAM GANESH BHALERAO / 23/08/2017

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PRASHANT MIRAJKAR

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O AUGHTON AINSWORTH INTERNATIONAL LAW FIRM 2 MERCHANTS QUAY SALFORD M50 3XR

View Document

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 RESIGN AND APPOINT OF A DIRECTOR 14/04/2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DHANANJAY DIWANJI

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED DHANANJAY DIWANJI

View Document

20/03/1420 March 2014 RESIGNATION AND APPOINTMENT OF DIRECTOR 14/02/2014

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR AJIT CHAPHALKAR

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 29/03/13 STATEMENT OF CAPITAL GBP 159000

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O AUGHTON AINSWORTH FURNESS HOUSE FURNESS QUAY SALFORD QUAYS MANCHESTER M50 3XZ UNITED KINGDOM

View Document

01/11/121 November 2012 13/09/12 STATEMENT OF CAPITAL GBP 98000

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR VIRENDRA UPADHYE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR SHRIRAM GANESH BHALERAO

View Document

27/10/1027 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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