QV BIOELECTRONICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Registered office address changed from 1F70 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England to 21Lga Alderley Park Nether Alderley Cheshire SK10 4TG on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Marion Anne Bernard as a director on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

13/03/2313 March 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

17/02/2317 February 2023 Appointment of Ms Marion Anne Bernard as a director on 2022-12-21

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Notification of a person with significant control statement

View Document

16/01/2316 January 2023 Cessation of Richard Zhiming Fu as a person with significant control on 2021-06-30

View Document

16/01/2316 January 2023 Cessation of Christopher John Bullock as a person with significant control on 2022-12-23

View Document

05/01/235 January 2023 Satisfaction of charge 116082100001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Registration of charge 116082100001, created on 2022-11-10

View Document

04/02/224 February 2022 Director's details changed for Dr Richard Zhiming Fu on 2022-02-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Dr Deepak Kotak as a director on 2021-06-30

View Document

15/04/2015 April 2020 SUB-DIVISION 01/11/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM UNIT 51, GREENHEYS BUILDING MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ ENGLAND

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BULLOCK / 01/09/2019

View Document

04/09/194 September 2019 COMPANY NAME CHANGED HONEYCOMB BIOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM PM 506 COTTON STREET MANCHESTER M4 5AX UNITED KINGDOM

View Document

02/01/192 January 2019 SOLVENCY STATEMENT DATED 18/12/18

View Document

02/01/192 January 2019 REDUCE ISSUED CAPITAL 19/12/2018

View Document

02/01/192 January 2019 STATEMENT BY DIRECTORS

View Document

02/01/192 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 10

View Document

05/11/185 November 2018 07/10/18 STATEMENT OF CAPITAL GBP 10

View Document

07/10/187 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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