BIOSCIENCE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
28/11/2428 November 2024 | Registered office address changed from 2nd Floor 13 John Princes Street London W1G 0JR to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW on 2024-11-28 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
16/02/2316 February 2023 | Second filing of Confirmation Statement dated 2019-05-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | Confirmation statement made on 2019-05-15 with no updates |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/05/1830 May 2018 | CESSATION OF GATHER STEAM INC. AS A PSC |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVLO SHCHYGOLIEV |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | DIRECTOR APPOINTED MS VIKTORIIA BANDYK |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DRAGAN LUKIC |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR DRAGAN LUKIC |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR KEITH ROBERT RIDGWAY |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DRAGAN LUKIC |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM OFFICE 21, 8 SHEPHERD MARKET LONDON MAYFAIR W1J 7JY |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
16/12/1416 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
16/12/1416 December 2014 | DIRECTOR APPOINTED MRS. ABIGAIL KALOPONG |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR. DRAGAN LUKIC |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY FITTON LEGAL COMPANY LTD. |
25/01/1025 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
25/01/1025 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD. / 01/12/2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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