- Company Overview for BIOLAUNCHER LIMITED (04172118)
- Filing history for BIOLAUNCHER LIMITED (04172118)
- People for BIOLAUNCHER LIMITED (04172118)
- Charges for BIOLAUNCHER LIMITED (04172118)
- More for BIOLAUNCHER LIMITED (04172118)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
20 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
10 Mar 2020 | PSC05 | Change of details for Rowanalytics Limited as a person with significant control on 22 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from C9 Glyme Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to Unit 8B Bankside Hanborough Business Park Long Hanborough Witney OX29 8LJ on 25 November 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 May 2019 | AD01 | Registered office address changed from Unit 20B Bourton Industrial Park Bourton on the Water Cheltenham Glos GL54 2HQ to C9 Glyme Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 May 2019 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
23 Mar 2018 | CH01 | Director's details changed for Dr Stephen Philip Gardner on 1 March 2018 | |
15 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|