- Company Overview for BIO-SCIENTIFIC LIMITED (01689464)
- Filing history for BIO-SCIENTIFIC LIMITED (01689464)
- People for BIO-SCIENTIFIC LIMITED (01689464)
- Charges for BIO-SCIENTIFIC LIMITED (01689464)
- More for BIO-SCIENTIFIC LIMITED (01689464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
02 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Second Floor 40-41 Great Castle Street London W1W 8LU England to Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU on 11 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Second Floor 40-41 Great Castle Street London W1W 8LU on 11 October 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
11 Jan 2023 | PSC04 | Change of details for Dr David Hugh Rushton as a person with significant control on 31 December 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 4 January 2023 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Dr David Hugh Rushton on 2 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Feb 2018 | CH01 | Director's details changed for Katherine Elizabeth Rushton on 2 January 2018 | |
12 Feb 2018 | CH03 | Secretary's details changed for Katherine Elizabeth Rushton on 2 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |