- Company Overview for BIOWORLD INTERNATIONAL LIMITED (09361818)
- Filing history for BIOWORLD INTERNATIONAL LIMITED (09361818)
- People for BIOWORLD INTERNATIONAL LIMITED (09361818)
- Charges for BIOWORLD INTERNATIONAL LIMITED (09361818)
- More for BIOWORLD INTERNATIONAL LIMITED (09361818)
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) |
---|---|---|---|
20 Jun 2018 | CERTNM |
Company name changed bwi merchandising LIMITED\certificate issued on 20/06/18
|
|
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
09 Oct 2017 | MR01 | Registration of charge 093618180003, created on 4 October 2017 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Oct 2017 | MR01 | Registration of charge 093618180002, created on 4 October 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | MR01 | Registration of charge 093618180001, created on 14 June 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to Unit 8 Nuffield Road Hinckley Leicestershire LE10 3DT on 16 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary on 16 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
20 Nov 2015 | AP01 | Appointment of Mr Michael Wayne Hessong as a director on 3 November 2015 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
19 Nov 2015 | AP01 | Appointment of Mr Simon George Paul as a director on 3 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Andrew John Wilebore as a director on 3 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Ritu Malik as a director on 3 November 2015 | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | CERTNM |
Company name changed bio global merchandising LIMITED\certificate issued on 13/10/15
|
|
13 Oct 2015 | CONNOT | Change of name notice | |
05 Oct 2015 | CERTNM |
Company name changed bioworld uk LIMITED\certificate issued on 05/10/15
|
|
05 Oct 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|