AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 25th March 2022. New Address: Msparc Parc Gwyddoniaeth Menai Gaerwen Anglesey LL60 6AG. Previous address: Cefn Y Coed Belmont Rd Bangor Gwynedd LL57 2EZ
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
1st February 2022 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 1st October 2015
filed on: 1st, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 1st, February 2016
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 31st October 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th December 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th November 2014 to 30th December 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
AP02 |
New member appointment on 26th March 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 100.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
25th March 2014 - the day secretary's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 100.00 GBP
filed on: 26th, February 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 28th August 2011
filed on: 28th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
28th August 2011 - the day secretary's appointment was terminated
filed on: 28th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/09/2009 from alun roberts building bangor university business spinout centre deiniol road bangor gwynedd LL57 2UW
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 20th August 2009 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bioactifs LIMITEDcertificate issued on 20/01/09
filed on: 20th, January 2009
| change of name
|
Free Download
(3 pages)
|
363a |
Annual return up to 12th December 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/12/2008 from bangor university business spinout ctr alun roberts bld deinial rd, bangor, gwynedd LL57 2UW
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 1st May 2008 Director and secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from 27th November 2007 to 27th November 2007. Value of each share 1 gbp, total number of shares: 2.
filed on: 1st, May 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bioactif LIMITEDcertificate issued on 03/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bioactif LIMITEDcertificate issued on 03/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(22 pages)
|