Download leads from Nexok and grow your business. Find out more

Bio-Nordic Ltd

Documents

Total Documents57
Total Pages240

Filing History

4 January 2023Confirmation statement made on 4 January 2023 with updates
31 December 2022Total exemption full accounts made up to 31 March 2022
3 November 2022Change of details for Mr James Daniel Haigh as a person with significant control on 22 October 2022
3 November 2022Director's details changed for Mr James Daniel Haigh on 22 October 2022
4 January 2022Confirmation statement made on 4 January 2022 with no updates
31 December 2021Total exemption full accounts made up to 31 March 2021
13 October 2021Registered office address changed from Thornton Science Park (University of Chester) Pool Lane Ince Chester CH2 4NU United Kingdom to Micklethwaite House 70 Cross Green Lane Leeds LS9 0DG on 13 October 2021
28 February 2021Micro company accounts made up to 31 March 2020
20 January 2021Confirmation statement made on 18 January 2021 with no updates
18 January 2020Confirmation statement made on 18 January 2020 with no updates
18 December 2019Micro company accounts made up to 31 March 2019
27 February 2019Micro company accounts made up to 31 March 2018
15 February 2019Confirmation statement made on 18 January 2019 with no updates
22 April 2018Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Thornton Science Park (University of Chester) Pool Lane Ince Chester CH2 4NU on 22 April 2018
31 January 2018Confirmation statement made on 18 January 2018 with no updates
19 December 2017Micro company accounts made up to 31 March 2017
23 January 2017Confirmation statement made on 18 January 2017 with updates
23 January 2017Confirmation statement made on 18 January 2017 with updates
23 January 2017Director's details changed for Mr James Daniel Haigh on 14 January 2017
23 January 2017Director's details changed for Mr James Daniel Haigh on 14 January 2017
28 December 2016Micro company accounts made up to 31 March 2016
28 December 2016Micro company accounts made up to 31 March 2016
2 June 2016Termination of appointment of Stephen James Irving as a director on 6 April 2016
2 June 2016Termination of appointment of Stephen James Irving as a director on 6 April 2016
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
20 January 2016Total exemption small company accounts made up to 31 March 2015
20 January 2016Total exemption small company accounts made up to 31 March 2015
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
26 February 2014Total exemption small company accounts made up to 31 March 2013
26 February 2014Total exemption small company accounts made up to 31 March 2013
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
12 February 2013Director's details changed for Stephen James Irving on 28 January 2013
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
12 February 2013Director's details changed for Stephen James Irving on 28 January 2013
11 February 2013Director's details changed for James Daniel Haigh on 11 February 2013
11 February 2013Director's details changed for James Daniel Haigh on 11 February 2013
22 October 2012Registered office address changed from 9 Strand Teignmouth Devon TQ14 8BW on 22 October 2012
22 October 2012Registered office address changed from 9 Strand Teignmouth Devon TQ14 8BW on 22 October 2012
18 October 2012Total exemption small company accounts made up to 31 March 2012
18 October 2012Total exemption small company accounts made up to 31 March 2012
12 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
12 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
11 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012
11 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012
3 November 2011Company name changed afab (uk) LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
3 November 2011Company name changed afab (uk) LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
3 March 2011Registered office address changed from Aire Valley Marina Redcote Lane Leeds West Yorkshire LS4 2AL on 3 March 2011
3 March 2011Registered office address changed from Aire Valley Marina Redcote Lane Leeds West Yorkshire LS4 2AL on 3 March 2011
3 March 2011Registered office address changed from Aire Valley Marina Redcote Lane Leeds West Yorkshire LS4 2AL on 3 March 2011
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing