- Company Overview for BIOINTERACTIONS LIMITED (02600308)
- Filing history for BIOINTERACTIONS LIMITED (02600308)
- People for BIOINTERACTIONS LIMITED (02600308)
- Charges for BIOINTERACTIONS LIMITED (02600308)
- More for BIOINTERACTIONS LIMITED (02600308)
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) |
---|---|---|---|
15 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
04 Apr 2019 | PSC01 | Notification of Sajinder Kaur Luthra as a person with significant control on 29 December 2017 | |
04 Apr 2019 | PSC07 | Cessation of Ajay Kumar Luthra as a person with significant control on 29 December 2017 | |
30 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from Reading University, Science & Technology Centre,Whiteknights Road, Reading, Berkshire RG6 6BZ to The Gateway, Thames Valley Science Park Collegiate Square Shinfield Reading Berkshire RG2 9LH on 8 January 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
30 Apr 2018 | AP01 | Appointment of Mrs Sajinder Luthra as a director on 29 December 2017 | |
30 Apr 2018 | TM01 | Termination of appointment of Ajay Kumar Luthra as a director on 29 December 2017 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Dr Ajay Kumar Luthra on 24 May 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |