Advanced company searchLink opens in new window

THE BIO NANO CENTRE UNLIMITED

Company number 06389520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 28 February 2023
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
20 Sep 2022 AA Accounts for a small company made up to 28 February 2022
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Sep 2021 AA Accounts for a small company made up to 28 February 2021
23 Sep 2021 TM01 Termination of appointment of John Vivian Wood as a director on 4 August 2021
21 Sep 2021 TM02 Termination of appointment of Katie Macdonald as a secretary on 31 July 2021
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
24 Sep 2020 AA Accounts for a small company made up to 29 February 2020
16 Dec 2019 CS01 Confirmation statement made on 3 October 2019 with updates
08 Nov 2019 AA Accounts for a small company made up to 28 February 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 SH09 Allotment of a new class of shares by an unlimited company
07 Feb 2019 MAR Re-registration of Memorandum and Articles
07 Feb 2019 CERT3 Certificate of re-registration from Limited to Unlimited
07 Feb 2019 FOA-RR Re-registration assent
07 Feb 2019 RR05 Re-registration from a private limited company to a private unlimited company
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Jun 2018 CH03 Secretary's details changed for Katie Macdonald on 1 June 2018
05 Jun 2018 CH01 Director's details changed for Dr David Francis Sarphie on 1 June 2018
05 Jun 2018 CH03 Secretary's details changed for Katie Macdonald on 1 April 2018
11 Dec 2017 AD01 Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017