- Company Overview for 3D BIO-TISSUES LIMITED (11666403)
- Filing history for 3D BIO-TISSUES LIMITED (11666403)
- People for 3D BIO-TISSUES LIMITED (11666403)
- More for 3D BIO-TISSUES LIMITED (11666403)
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) |
---|---|---|---|
08 Aug 2024 | TM01 | Termination of appointment of Yu Xiong as a director on 30 July 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
03 Jul 2024 | AA | Full accounts made up to 30 September 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
30 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
05 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 August 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Aug 2022 | CS01 |
Confirmation statement made on 28 July 2022 with no updates
|
|
25 Jul 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 30 September 2022 | |
25 Jul 2022 | PSC03 | Notification of Bsf Enterprise Plc as a person with significant control on 17 May 2022 | |
25 Jul 2022 | PSC07 | Cessation of Che John Connon as a person with significant control on 17 May 2022 | |
25 Jul 2022 | PSC07 | Cessation of Bsf Angel Funding Limited as a person with significant control on 17 May 2022 | |
17 Nov 2021 | SH02 | Sub-division of shares on 9 August 2019 | |
12 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
|
12 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 August 2019
|
|
12 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 August 2019
|
|
04 Nov 2021 | PSC04 | Change of details for Professor Che John Connon as a person with significant control on 1 June 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
29 Jul 2021 | PSC02 | Notification of Bsf Angel Funding Limited as a person with significant control on 1 June 2020 | |
28 Jul 2021 | PSC07 | Cessation of Newcastle University Holdings Limited as a person with significant control on 1 June 2020 | |
10 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from International Centre for Life Central Parkway Newcastle upon Tyne Tyne & Wear NE1 3BZ United Kingdom to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 13 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
17 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
17 Jul 2020 | SH08 | Change of share class name or designation |