- Company Overview for BIOSYNTH GROUP LIMITED (13690981)
- Filing history for BIOSYNTH GROUP LIMITED (13690981)
- People for BIOSYNTH GROUP LIMITED (13690981)
- Charges for BIOSYNTH GROUP LIMITED (13690981)
- More for BIOSYNTH GROUP LIMITED (13690981)
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) |
---|---|---|---|
13 Dec 2024 | TM01 | Termination of appointment of Anuv Ratan as a director on 21 October 2024 | |
28 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 25 November 2024
|
|
05 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
04 Nov 2024 | AP01 | Appointment of Nico Christian Haller as a director on 21 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Kieran Pius Murphy as a director on 26 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Matthew Tower Gunnison as a director on 23 October 2024 | |
30 Aug 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2024
|
|
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
05 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 January 2024
|
|
31 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 December 2023
|
|
02 Apr 2024 | AD02 | Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB | |
27 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
01 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
23 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 4 October 2023
|
|
09 Oct 2023 | AD02 | Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD | |
22 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
17 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
21 Jun 2023 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Axis House High Street Compton Newbury RG20 6NL on 21 June 2023 | |
21 Jun 2023 | CERTNM |
Company name changed gallus bidco LIMITED\certificate issued on 21/06/23
|
|
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
27 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates |