- Company Overview for BIOMEDICAL NUTRITION LTD (09225344)
- Filing history for BIOMEDICAL NUTRITION LTD (09225344)
- People for BIOMEDICAL NUTRITION LTD (09225344)
- More for BIOMEDICAL NUTRITION LTD (09225344)
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) |
---|---|---|---|
29 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from C/O Hentons & Co Llp Northgate 118 North Street Leeds LS2 7PN to 62 Kings Road Ilkley LS29 9BZ on 18 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Carol Szymanski as a person with significant control on 10 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Christopher Szymanski as a person with significant control on 10 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Christopher Szymanski as a director on 12 December 2020 | |
18 Mar 2021 | AP01 | Appointment of Mrs Carol Szymanski as a director on 10 March 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
22 Oct 2018 | SH08 | Change of share class name or designation | |
22 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | AD01 | Registered office address changed from 62 Kings Road Ilkley LS29 9BZ to C/O Hentons & Co Llp Northgate 118 North Street Leeds LS2 7PN on 19 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Phillip Maurice Byrne as a director on 10 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |